35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01439693

Incorporation date

25/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1979)
dot icon03/03/2026
Micro company accounts made up to 2025-06-04
dot icon14/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Victoria Stacey Mcclurg on 2025-06-30
dot icon30/06/2025
Director's details changed for Hannah Asraf on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Anthony Luzio on 2025-06-30
dot icon28/02/2025
Micro company accounts made up to 2024-06-04
dot icon13/02/2025
Termination of appointment of Panagiotis Seretis as a director on 2025-02-11
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-06-04
dot icon23/11/2023
Appointment of Mr Anthony Luzio as a director on 2023-11-16
dot icon06/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon21/09/2023
Termination of appointment of Ian James Smith as a director on 2023-08-25
dot icon03/03/2023
Micro company accounts made up to 2022-06-04
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon21/06/2021
Micro company accounts made up to 2021-06-04
dot icon04/05/2021
Micro company accounts made up to 2020-06-04
dot icon21/04/2021
Termination of appointment of Matthew Alexander Batham as a director on 2021-04-20
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon19/05/2020
Director's details changed for Mr Ian James Smith on 2019-10-21
dot icon06/05/2020
Appointment of Mr Ian James Smith as a director on 2019-10-21
dot icon05/02/2020
Micro company accounts made up to 2019-06-04
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon29/07/2019
Director's details changed for Hannah Asraf on 2019-07-01
dot icon29/07/2019
Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2019-07-01
dot icon29/07/2019
Appointment of Warwick Estates Property Management Limited as a secretary on 2019-07-01
dot icon29/07/2019
Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2019-07-29
dot icon04/03/2019
Micro company accounts made up to 2018-06-04
dot icon23/11/2018
Notification of a person with significant control statement
dot icon08/11/2018
Appointment of Mr Matthew Alexander Batham as a director on 2018-10-30
dot icon08/11/2018
Withdrawal of a person with significant control statement on 2018-11-08
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon06/08/2018
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2018-07-01
dot icon03/08/2018
Termination of appointment of Christopher John Gardner as a secretary on 2018-08-02
dot icon26/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-06-04
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-04
dot icon31/10/2016
Appointment of Mr Panagiotis Seretis as a director on 2016-10-27
dot icon31/10/2016
Termination of appointment of Martin Ballantine as a director on 2016-10-27
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon29/02/2016
Total exemption full accounts made up to 2015-06-04
dot icon05/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Neil Hilton as a director on 2015-06-26
dot icon11/06/2015
Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 2015-06-11
dot icon27/02/2015
Total exemption full accounts made up to 2014-06-04
dot icon06/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon06/11/2014
Secretary's details changed for Mr Christopher John Gardner on 2014-11-06
dot icon05/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon17/10/2013
Total exemption full accounts made up to 2013-06-04
dot icon10/09/2013
Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 2013-09-10
dot icon20/11/2012
Total exemption full accounts made up to 2012-06-04
dot icon01/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-06-04
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/10/2011
Appointment of Mr Martin Ballantine as a director
dot icon11/10/2011
Appointment of Mr Neil Hilton as a director
dot icon06/10/2011
Termination of appointment of Haley O'brien as a director
dot icon06/10/2011
Termination of appointment of Sian Dubery as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-06-04
dot icon28/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-04
dot icon02/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/11/2009
Director's details changed for Haley Jane O'brien on 2009-11-02
dot icon02/11/2009
Director's details changed for Sian Dubery on 2009-11-02
dot icon02/11/2009
Director's details changed for Hannah Asraf on 2009-11-02
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-04
dot icon10/12/2008
Return made up to 24/10/08; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from concept property management LTD 50 pickhurst park bromley kent BR2 0TW
dot icon11/11/2008
Secretary appointed mr christopher john gardner
dot icon03/07/2008
Appointment terminated secretary crabtree property management LIMITED
dot icon03/07/2008
Registered office changed on 03/07/2008 from marlborough house 298 regents park road london N3 2UU
dot icon03/07/2008
Appointment terminated secretary terence white
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon04/04/2008
Total exemption small company accounts made up to 2007-06-04
dot icon21/02/2008
Director's particulars changed
dot icon23/11/2007
Return made up to 24/10/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2006-06-04
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon30/11/2006
Return made up to 24/10/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-04
dot icon22/12/2005
Secretary resigned
dot icon13/12/2005
Return made up to 24/10/05; full list of members
dot icon21/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
New secretary appointed
dot icon10/02/2005
Accounting reference date extended from 05/04/05 to 04/06/05
dot icon10/02/2005
Registered office changed on 10/02/05 from: 67 westow street london SE19 3RW
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon22/11/2004
Return made up to 24/10/04; full list of members
dot icon05/08/2004
Return made up to 24/10/03; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon18/11/2002
Return made up to 24/10/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon21/03/2002
Amended accounts made up to 2001-04-05
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon19/02/2002
Return made up to 24/10/01; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon21/11/2000
Accounts for a small company made up to 2000-04-05
dot icon01/11/2000
Return made up to 24/10/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-04-05
dot icon10/11/1999
Return made up to 24/10/99; full list of members
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Secretary resigned;director resigned
dot icon07/04/1999
Registered office changed on 07/04/99 from: 635 old kent rd london SE15 1JU
dot icon27/01/1999
New secretary appointed
dot icon27/01/1999
Full accounts made up to 1998-04-05
dot icon27/10/1998
Return made up to 24/10/98; no change of members
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Return made up to 24/10/97; full list of members
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon06/11/1997
Full accounts made up to 1997-04-05
dot icon19/12/1996
Full accounts made up to 1996-04-05
dot icon27/10/1996
New secretary appointed
dot icon27/10/1996
Return made up to 24/10/96; no change of members
dot icon12/07/1996
Full accounts made up to 1995-04-05
dot icon08/01/1996
Return made up to 24/10/95; full list of members
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Full accounts made up to 1994-04-05
dot icon08/01/1995
Return made up to 24/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Full accounts made up to 1993-04-05
dot icon07/12/1993
Return made up to 24/10/93; change of members
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Director resigned
dot icon05/01/1993
Return made up to 24/10/92; full list of members
dot icon16/12/1992
Full accounts made up to 1992-04-05
dot icon22/01/1992
Full accounts made up to 1991-04-05
dot icon05/12/1991
Return made up to 24/10/91; no change of members
dot icon27/07/1991
Secretary resigned;director resigned;new director appointed
dot icon27/07/1991
Secretary resigned;new secretary appointed
dot icon27/02/1991
Full accounts made up to 1990-04-05
dot icon27/02/1991
New director appointed
dot icon27/02/1991
Return made up to 19/12/90; full list of members
dot icon29/11/1989
Full accounts made up to 1989-04-05
dot icon29/11/1989
Return made up to 24/10/89; full list of members
dot icon29/11/1989
Director resigned;new director appointed
dot icon29/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1989
Registered office changed on 29/11/89 from: chapman house 10 blackheath village london SE27 0AZ
dot icon26/07/1989
Full accounts made up to 1988-04-05
dot icon19/01/1989
Return made up to 29/07/88; full list of members
dot icon28/01/1988
Full accounts made up to 1987-04-05
dot icon24/08/1987
Return made up to 29/04/87; full list of members
dot icon27/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1987
Registered office changed on 27/07/87 from: flat 1 35 kidbrook park road london SE3
dot icon27/07/1987
Full accounts made up to 1985-04-05
dot icon27/07/1987
Accounts made up to 1986-04-05
dot icon26/03/1987
Return made up to 01/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1979
Incorporation
dot icon25/07/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/06/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
04/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
04/06/2025
dot iconNext account date
04/06/2026
dot iconNext due on
04/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/07/2019 - Present
798
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
01/07/2018 - 01/07/2019
106
De Mendonca, Rudolph
Director
15/04/2005 - 13/09/2007
-
Ballantine, Martin
Director
28/09/2011 - 27/10/2016
2
CRABTREE PM LIMITED
Corporate Secretary
16/09/2004 - 26/06/2008
237

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED

35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/07/1979 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED?

toggle

35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/07/1979 .

Where is 35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35/37 KIDBROOKE PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-06-04.