CLEARSTREAM RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLEARSTREAM RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01772590

Incorporation date

24/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon03/03/2026
Termination of appointment of Sujata Mahindarlal Kerai as a director on 2026-02-27
dot icon20/10/2025
Micro company accounts made up to 2025-06-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-06-30
dot icon01/10/2024
Termination of appointment of Fiona Susan Robson as a director on 2024-10-01
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-06-30
dot icon04/10/2021
Director's details changed for Mr Royden John Reza Unwin on 2021-07-20
dot icon04/10/2021
Director's details changed for Mrs Natalie Murphy on 2021-07-20
dot icon04/10/2021
Director's details changed for Ms Trudy Anne Lurshay on 2021-07-20
dot icon04/10/2021
Director's details changed for Mrs Shalinee Ena Wickramasinghe on 2021-07-20
dot icon04/10/2021
Director's details changed for Mrs Kiranlatta Patel on 2021-07-20
dot icon04/10/2021
Director's details changed for Mrs Syeda Hina Rizvi on 2021-07-20
dot icon04/10/2021
Director's details changed for Ms Fiona Susan Robson on 2021-07-20
dot icon04/10/2021
Director's details changed for Mr Manjeet Singh Khalsa on 2021-07-20
dot icon04/10/2021
Director's details changed for Ms Sujata Mahindarlal Kerai on 2021-07-20
dot icon30/09/2021
Appointment of Amber Company Secretaries Limited as a secretary on 2021-07-20
dot icon30/09/2021
Termination of appointment of Trudy Anne Lurshay as a secretary on 2021-07-20
dot icon30/09/2021
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2021-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon17/02/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-04-30 with updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/12/2019
Second filing of Confirmation Statement dated 13/08/2018
dot icon21/11/2019
Appointment of Ms Sujata Mahindarlal Kerai as a director on 2019-11-15
dot icon14/06/2019
Termination of appointment of John Leonard Townsend as a director on 2018-09-01
dot icon11/06/2019
Termination of appointment of Muriel Gilbert as a director on 2018-08-14
dot icon11/06/2019
Confirmation statement made on 2019-04-30 with updates
dot icon26/03/2019
Termination of appointment of Fatima Rizvi as a director on 2018-09-01
dot icon26/03/2019
Appointment of Mrs Syeda Hina Rizvi as a director on 2018-09-01
dot icon13/03/2019
Termination of appointment of Diane Margaret Trowbridge as a director on 2013-10-18
dot icon08/12/2018
Micro company accounts made up to 2018-06-30
dot icon21/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon15/10/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon19/05/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-19
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon28/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon26/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/11/2012
Termination of appointment of Michael Stewart as a director
dot icon20/11/2012
Appointment of Mrs Kiran Patel as a director
dot icon30/10/2012
Appointment of Mr Royden John Reza Unwin as a director
dot icon30/10/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Appointment of Mrs Shalinee Ena Wickramasinghe as a director
dot icon23/10/2012
Appointment of Ms Trudy Anne Lurshay as a secretary
dot icon03/10/2012
Termination of appointment of John Townsend as a secretary
dot icon03/10/2012
Termination of appointment of Kosala Wickramasinghe as a director
dot icon05/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/09/2010
Director's details changed for Muriel Gilbert on 2010-08-13
dot icon15/09/2010
Director's details changed for John Leonard Townsend on 2010-08-13
dot icon15/09/2010
Director's details changed for Michael Alphonso Stewart on 2010-08-13
dot icon15/09/2010
Director's details changed for Diane Margaret Trowbridge on 2010-08-13
dot icon15/09/2010
Director's details changed for Kosala Manjusri Wiklamasinghe on 2010-08-13
dot icon15/09/2010
Director's details changed for Fiona Susan Robson on 2010-08-13
dot icon15/09/2010
Director's details changed for Ms Fatima Rizvi on 2010-08-13
dot icon15/09/2010
Director's details changed for Manjeet Singh Khalsa on 2010-08-13
dot icon15/09/2010
Director's details changed for Trudy Anne Lurshay on 2010-08-13
dot icon15/09/2010
Director's details changed for Natalie Murphy on 2010-08-13
dot icon06/03/2010
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 2010-03-06
dot icon29/09/2009
Return made up to 13/08/09; full list of members
dot icon29/09/2009
Director appointed ms fatima rizvi
dot icon29/09/2009
Appointment terminated director hina rizvi
dot icon15/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/09/2008
Return made up to 13/08/08; full list of members
dot icon25/09/2007
Return made up to 13/08/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon01/09/2006
Return made up to 13/08/06; full list of members
dot icon30/08/2006
Secretary resigned
dot icon20/09/2005
Return made up to 13/08/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Location of register of members
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
New secretary appointed
dot icon19/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/08/2005
Director resigned
dot icon08/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/09/2004
Return made up to 13/08/04; full list of members
dot icon22/08/2003
Return made up to 13/08/03; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon11/10/2002
New director appointed
dot icon10/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon27/08/2002
Return made up to 13/08/02; full list of members
dot icon23/08/2001
New director appointed
dot icon22/08/2001
Director resigned
dot icon20/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon15/08/2001
Return made up to 13/08/01; full list of members
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon02/05/2001
Registered office changed on 02/05/01 from: dudley court 16 crawford ave wembley middlesex HA0 2HT
dot icon12/10/2000
Accounts for a small company made up to 2000-06-30
dot icon13/09/2000
Return made up to 13/08/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-06-30
dot icon13/09/1999
Return made up to 13/08/99; full list of members
dot icon14/09/1998
Return made up to 13/08/98; full list of members
dot icon03/09/1998
Accounts for a small company made up to 1998-06-30
dot icon01/04/1998
New director appointed
dot icon01/04/1998
Director resigned
dot icon14/08/1997
Accounts for a small company made up to 1997-06-30
dot icon11/08/1997
Return made up to 13/08/97; full list of members
dot icon12/06/1997
Director resigned
dot icon12/06/1997
New director appointed
dot icon18/09/1996
Director resigned
dot icon18/09/1996
New director appointed
dot icon19/08/1996
Accounts for a small company made up to 1996-06-30
dot icon04/08/1996
Return made up to 13/08/96; full list of members
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Director resigned
dot icon14/08/1995
Accounts for a small company made up to 1995-06-30
dot icon04/08/1995
Return made up to 13/08/95; full list of members
dot icon03/03/1995
Return made up to 13/08/94; full list of members
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon24/08/1994
Accounts for a small company made up to 1994-06-30
dot icon03/02/1994
Director resigned;new director appointed
dot icon20/08/1993
Accounts for a small company made up to 1993-06-30
dot icon20/08/1993
Director's particulars changed
dot icon20/08/1993
Return made up to 13/08/93; full list of members
dot icon21/09/1992
Return made up to 13/08/92; full list of members
dot icon01/09/1992
Director resigned
dot icon18/08/1992
Accounts for a small company made up to 1992-06-30
dot icon15/05/1992
Director resigned;new director appointed
dot icon30/08/1991
Return made up to 13/08/91; full list of members
dot icon30/08/1991
Accounts for a small company made up to 1991-06-30
dot icon01/08/1991
Director resigned;new director appointed
dot icon25/01/1991
Return made up to 13/08/90; full list of members
dot icon28/08/1990
Accounts for a small company made up to 1990-06-30
dot icon06/03/1990
Return made up to 10/08/89; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1989-06-30
dot icon07/12/1989
Director resigned;new director appointed
dot icon24/01/1989
Director resigned;new director appointed
dot icon25/11/1988
Director resigned
dot icon04/11/1988
Return made up to 01/09/88; full list of members
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon02/11/1988
Director resigned;new director appointed
dot icon31/08/1988
Accounts for a small company made up to 1988-06-30
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
Accounts for a small company made up to 1987-06-30
dot icon07/10/1987
Return made up to 15/08/87; full list of members
dot icon03/06/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Director resigned;new director appointed
dot icon23/10/1986
Accounts for a small company made up to 1986-06-30
dot icon23/10/1986
Return made up to 28/07/86; full list of members
dot icon23/10/1986
Secretary resigned;new secretary appointed
dot icon24/09/1986
Director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rizvi, Syeda Hina
Director
01/09/2018 - Present
9
Patel, Kiranlatta
Director
03/10/2012 - Present
1
Lurshay, Trudy Anne
Director
12/08/2002 - Present
2
Wickramasinghe, Shalinee Ena
Director
24/04/2012 - Present
-
Unwin, Royden John Reza
Director
17/08/2012 - 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+
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 CLEARSTREAM RESIDENTS ASSOCIATION LIMITED

CLEARSTREAM RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/11/1983 with the registered office located at 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. There are currently 6 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 CLEARSTREAM RESIDENTS ASSOCIATION LIMITED?

toggle

CLEARSTREAM RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/11/1983 .

Where is CLEARSTREAM RESIDENTS ASSOCIATION LIMITED located?

toggle

CLEARSTREAM RESIDENTS ASSOCIATION LIMITED is registered at 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does CLEARSTREAM RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CLEARSTREAM RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Sujata Mahindarlal Kerai as a director on 2026-02-27.