ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01644448

Incorporation date

17/06/1982

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1982)
dot icon02/04/2026
Termination of appointment of Graham Stafford as a director on 2026-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Director's details changed for Mr Graham Stafford on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Karen Ingrid Easting on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon21/06/2023
Termination of appointment of Michael Beith as a director on 2022-10-25
dot icon28/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon23/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/07/2016
Appointment of Mr Graham Stafford as a director on 2016-07-07
dot icon24/06/2016
Annual return made up to 2016-06-23 no member list
dot icon28/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/03/2016
Appointment of Miss Karen Ingrid Easting as a director on 2015-11-02
dot icon13/11/2015
Termination of appointment of Paul Moynihan as a director on 2015-11-13
dot icon02/07/2015
Termination of appointment of Scott Eyre-Walker as a director on 2015-07-02
dot icon29/06/2015
Annual return made up to 2015-06-23 no member list
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-06-23 no member list
dot icon28/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-23 no member list
dot icon06/11/2012
Director's details changed for Mr Scott Eyre-Walker on 2012-11-06
dot icon26/06/2012
Annual return made up to 2012-06-23 no member list
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Termination of appointment of Brigid Rose Mary Fox as a director
dot icon29/02/2012
Appointment of Mr Paul Moynihan as a director
dot icon24/06/2011
Annual return made up to 2011-06-23 no member list
dot icon24/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Director's details changed for Brigid Rose Mary O'brien on 2011-01-13
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon29/06/2010
Annual return made up to 2010-06-23 no member list
dot icon28/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon28/06/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/03/2010
Appointment of Mr Scott Eyre-Walker as a director
dot icon23/06/2009
Annual return made up to 23/06/09
dot icon13/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon18/12/2008
Director appointed brigid rose mary o'brien
dot icon26/06/2008
Annual return made up to 23/06/08
dot icon26/06/2008
Appointment terminated secretary john harrison
dot icon16/08/2007
Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hants GU11 1DP
dot icon16/08/2007
New secretary appointed
dot icon03/07/2007
Annual return made up to 23/06/07
dot icon25/06/2007
Director resigned
dot icon02/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/07/2006
Annual return made up to 23/06/06
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
New director appointed
dot icon27/07/2005
Annual return made up to 23/06/05
dot icon19/07/2004
Annual return made up to 23/06/04
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon12/07/2003
Annual return made up to 23/06/03
dot icon17/04/2003
Full accounts made up to 2002-12-31
dot icon27/06/2002
Annual return made up to 23/06/02
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Annual return made up to 23/06/01
dot icon14/03/2001
New director appointed
dot icon10/07/2000
Director resigned
dot icon20/06/2000
Annual return made up to 23/06/00
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Annual return made up to 23/06/99
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Annual return made up to 23/06/98
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Annual return made up to 23/06/97
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Annual return made up to 23/06/96
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon30/06/1995
Director resigned
dot icon30/06/1995
Annual return made up to 23/06/95
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon08/07/1994
Annual return made up to 23/06/94
dot icon06/12/1993
Director resigned;new director appointed
dot icon15/11/1993
Secretary resigned;new secretary appointed
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon28/10/1993
Annual return made up to 23/06/93
dot icon08/09/1992
Annual return made up to 23/06/92
dot icon26/06/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon18/11/1991
Annual return made up to 23/06/91
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon02/04/1990
Director resigned
dot icon06/02/1990
Director resigned;new director appointed
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Annual return made up to 23/06/88
dot icon23/08/1988
New director appointed
dot icon19/08/1987
Return made up to 18/03/87; full list of members
dot icon22/04/1987
Full accounts made up to 1986-12-31
dot icon20/10/1986
Director resigned;new director appointed
dot icon14/08/1986
Registered office changed on 14/08/86 from: 64 park street camberley surrey
dot icon22/07/1986
New director appointed
dot icon17/06/1982
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford, Graham
Director
07/07/2016 - 31/03/2026
2
Beith, Michael
Director
15/02/2001 - 25/10/2022
2
Easting, Karen Ingrid
Director
02/11/2015 - Present
-

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+
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 ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/06/1982 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/06/1982 .

Where is ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Graham Stafford as a director on 2026-03-31.