EARTHLAND RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EARTHLAND RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01591769

Incorporation date

16/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1986)
dot icon31/10/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-10-21
dot icon31/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Neil Atterbury on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Rachel Garofalo on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Karen Jane Muir on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Alison Hill on 2025-03-26
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-06-20
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon25/08/2023
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-08-25
dot icon25/08/2023
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 2023-06-20
dot icon23/03/2023
Termination of appointment of Adrian Philip Kruger as a director on 2023-03-23
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon29/07/2022
Appointment of Hc Block & Estate Management Ltd as a secretary on 2022-07-29
dot icon29/07/2022
Termination of appointment of Robert Austin Bolitho as a secretary on 2022-07-29
dot icon29/07/2022
Registered office address changed from 1 Hastings View Bracknell RG12 9GW England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2022-07-29
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon03/08/2021
Notification of Thameswey Housing Limited as a person with significant control on 2019-10-22
dot icon26/07/2021
Cessation of Ralph Paul Goldstein as a person with significant control on 2019-10-22
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon31/10/2019
Termination of appointment of Ralph Paul Goldstein as a director on 2019-10-22
dot icon19/09/2019
Appointment of Mr Robert Austin Bolitho as a secretary on 2019-09-17
dot icon19/09/2019
Registered office address changed from 4 the Orchard St Johns Hill Road Woking Surrey GU21 7RF to 1 Hastings View Bracknell RG12 9GW on 2019-09-19
dot icon19/09/2019
Termination of appointment of Ralph Paul Goldstein as a secretary on 2019-09-17
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon26/08/2019
Appointment of Ms Rachel Garofalo as a director on 2019-08-26
dot icon15/08/2019
Appointment of Ms Karen Jane Muir as a director on 2019-08-14
dot icon15/08/2019
Appointment of Mr Adrian Philip Kruger as a director on 2019-08-14
dot icon12/08/2019
Appointment of Ms Alison Hill as a director on 2019-08-12
dot icon12/08/2019
Appointment of Mr Neil Atterbury as a director on 2019-08-12
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon29/06/2017
Termination of appointment of Susan Kearns as a director on 2017-06-21
dot icon29/06/2017
Termination of appointment of Peter Kearns as a director on 2017-06-21
dot icon07/02/2017
Termination of appointment of Ian Michael Howlett as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Desmond Sean Craig-Waller as a director on 2017-01-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/03/2016
Termination of appointment of Nellie Winifred Minnie Tyler as a director on 2016-02-24
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/04/2015
Appointment of Mrs Susan Kearns as a director on 2015-04-02
dot icon02/04/2015
Appointment of Mr Peter Kearns as a director on 2015-04-02
dot icon24/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Termination of appointment of James Timothy Wilson as a director on 2014-07-25
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/09/2010
Director's details changed for Nellie Winifred Minnie Tyler on 2010-08-31
dot icon29/09/2010
Termination of appointment of Maurice Tyler as a director
dot icon29/09/2010
Director's details changed for James Timothy Wilson on 2010-08-31
dot icon29/09/2010
Director's details changed for Ian Michael Howlett on 2010-08-31
dot icon29/09/2010
Director's details changed for Desmond Sean Craig-Waller on 2010-08-31
dot icon29/09/2010
Director's details changed for Ralph Paul Goldstein on 2010-08-31
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 31/08/09; full list of members
dot icon23/09/2009
Appointment terminated director wyndham giles
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 31/08/08; full list of members
dot icon14/10/2008
Location of register of members
dot icon10/03/2008
Director appointed wyndham edwin george giles
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Director resigned
dot icon13/12/2007
New director appointed
dot icon28/09/2007
Return made up to 31/08/07; change of members
dot icon19/01/2007
Registered office changed on 19/01/07 from: 1 the orchard st johns hill road woking surrey GU21 7RF
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
New secretary appointed
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/09/2004
Return made up to 31/08/04; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon16/09/2003
Return made up to 31/08/03; change of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/06/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned;director resigned
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 31/08/02; change of members
dot icon15/02/2002
Director resigned
dot icon15/02/2002
New director appointed
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon21/08/2001
Director resigned
dot icon20/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon08/09/2000
Return made up to 31/08/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon21/09/1999
Return made up to 31/08/99; no change of members
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New director appointed
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
New secretary appointed
dot icon04/09/1998
Return made up to 31/08/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Director's particulars changed
dot icon02/01/1998
Director resigned
dot icon02/01/1998
New director appointed
dot icon16/09/1997
Return made up to 31/08/97; change of members
dot icon16/09/1997
New director appointed
dot icon21/07/1997
Registered office changed on 21/07/97 from: 6 the orchard st johns hill road woking surrey GU21 1RF
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed
dot icon24/06/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
New director appointed
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Director resigned
dot icon05/09/1996
Return made up to 31/08/96; full list of members
dot icon31/07/1996
New director appointed
dot icon29/05/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon08/09/1995
Return made up to 31/08/95; change of members
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon28/04/1995
Director resigned
dot icon10/01/1995
Auditor's resignation
dot icon01/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/09/1994
Return made up to 31/08/94; no change of members
dot icon15/11/1993
Director resigned;new director appointed
dot icon27/09/1993
Return made up to 31/08/93; full list of members
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon07/05/1993
Secretary resigned;new secretary appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon23/09/1992
Return made up to 31/08/92; no change of members
dot icon03/02/1992
Director resigned
dot icon03/02/1992
Director resigned
dot icon20/09/1991
Full accounts made up to 1991-03-31
dot icon20/09/1991
Return made up to 31/08/91; no change of members
dot icon20/09/1991
Registered office changed on 20/09/91
dot icon15/08/1991
Director resigned
dot icon17/10/1990
Return made up to 13/09/90; full list of members
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon10/09/1990
Director resigned;new director appointed
dot icon13/09/1989
Full accounts made up to 1989-03-31
dot icon13/09/1989
Return made up to 31/08/89; full list of members
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 30/08/88; full list of members
dot icon27/09/1988
Director resigned;new director appointed
dot icon27/09/1988
Director resigned;new director appointed
dot icon05/01/1988
Return made up to 10/12/87; full list of members
dot icon05/01/1988
Full accounts made up to 1987-03-31
dot icon19/06/1987
Director resigned;new director appointed
dot icon19/12/1986
Director resigned;new director appointed
dot icon07/11/1986
Director resigned;new director appointed
dot icon23/10/1986
Director resigned;new director appointed
dot icon20/09/1986
Full accounts made up to 1986-03-31
dot icon20/09/1986
Return made up to 11/09/86; full list of members
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
31/03/2025
dot iconNext confirmation date
22/10/2026
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
808.00
-
0.00
7.74K
-
2022
0
808.00
-
0.00
6.41K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HC BLOCK & ESTATE MANAGEMENT LTD
Corporate Secretary
29/07/2022 - 20/06/2023
59
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/06/2023 - Present
157
Hill, Alison
Director
12/08/2019 - Present
2
Rachel Garofalo
Director
26/08/2019 - Present
-
Kruger, Adrian Philip
Director
14/08/2019 - 23/03/2023
5

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 EARTHLAND RESIDENTS ASSOCIATION LIMITED

EARTHLAND RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/10/1981 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 EARTHLAND RESIDENTS ASSOCIATION LIMITED?

toggle

EARTHLAND RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/10/1981 .

Where is EARTHLAND RESIDENTS ASSOCIATION LIMITED located?

toggle

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

What does EARTHLAND RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for EARTHLAND RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 31/10/2025: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-10-21.