EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01359127

Incorporation date

21/03/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Blue Crystal Residential Ltd, Venture X, Building 7, 566 Chiswick High Road, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1978)
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon19/11/2025
Registered office address changed from 5 Dacre Road Croydon CR0 3DL England to C/O Blue Crystal Residential Ltd, Venture X Building 7, 566 Chiswick High Road London W4 5YG on 2025-11-19
dot icon19/11/2025
Appointment of Blue Crystal Residential Ltd as a secretary on 2025-11-06
dot icon26/08/2025
Termination of appointment of Marwan Samaha as a secretary on 2025-08-12
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Appointment of Mr Robert Ogilvy Smith as a director on 2024-12-12
dot icon18/12/2024
Appointment of Maighread Condon Simmonds as a director on 2024-12-12
dot icon18/12/2024
Termination of appointment of Vijaya Lakshmi as a director on 2024-12-12
dot icon18/12/2024
Termination of appointment of David Julian Changer as a director on 2024-12-12
dot icon10/12/2024
Registered office address changed from 12 London Road Morden SM4 5BQ England to 5 Dacre Road Croydon CR0 3DL on 2024-12-10
dot icon10/12/2024
Appointment of Mr Marwan Samaha as a secretary on 2024-11-27
dot icon25/10/2024
Registered office address changed from Flat 4, Editha Mansions Edith Grove London SW10 0NN England to 12 London Road Morden SM4 5BQ on 2024-10-25
dot icon02/09/2024
Registered office address changed from 1st Floor, 126 High Street Epsom KT19 8BT England to Flat 4, Editha Mansions Edith Grove London SW10 0NN on 2024-09-02
dot icon02/09/2024
Termination of appointment of in Block Management Ltd as a secretary on 2024-09-02
dot icon27/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon18/08/2024
Appointment of Mr David Julian Changer as a director on 2024-08-17
dot icon02/07/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon29/04/2024
Termination of appointment of Chelsea Singh as a director on 2024-04-15
dot icon23/02/2024
Termination of appointment of Catalina Kim as a director on 2024-02-22
dot icon14/02/2024
Termination of appointment of Monica Chong as a director on 2024-02-10
dot icon07/02/2024
Registered office address changed from 22 South Street Epsom Surrey KT18 7PF to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-02-07
dot icon03/11/2023
Appointment of Catalina Kim as a director on 2023-10-18
dot icon22/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon10/08/2023
Appointment of In Block Management Ltd as a secretary on 2023-06-12
dot icon10/08/2023
Appointment of Miss Monica Chong as a director on 2023-05-25
dot icon31/07/2023
Registered office address changed from 117 Westbourne Grove London W2 4UP United Kingdom to 22 South Street Epsom Surrey KT18 7PF on 2023-07-31
dot icon31/07/2023
Part Rectified The AD01 was administratively removed from the public register on 07/03/2024 as it was not properly delivered.
dot icon28/07/2023
Appointment of Dr. Vijaya Lakshmi as a director on 2023-02-07
dot icon08/07/2023
Termination of appointment of Vijaya Lakshmi as a director on 2023-05-25
dot icon14/06/2023
Termination of appointment of Nana Catalina Kim as a director on 2023-06-05
dot icon13/06/2023
Termination of appointment of Maighread Simmonds as a director on 2023-05-31
dot icon13/06/2023
Termination of appointment of Robert Ogilvy Smith as a director on 2023-05-31
dot icon09/02/2023
Appointment of Dr. Vijaya Lakshmi as a director on 2023-02-07
dot icon10/01/2023
Appointment of Nana Catalina Kim as a director on 2022-12-20
dot icon10/01/2023
Appointment of Mr Chelsea Singh as a director on 2022-12-20
dot icon18/12/2022
Termination of appointment of Serena Foti as a director on 2022-09-30
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon09/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon14/04/2020
Termination of appointment of Chelsea Singh as a director on 2020-04-14
dot icon14/04/2020
Micro company accounts made up to 2019-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon22/08/2018
Termination of appointment of Philip Roy Chambers as a secretary on 2018-05-30
dot icon22/08/2018
Registered office address changed from 103a Westbourne Grove London W2 4UW to 117 Westbourne Grove London W2 4UP on 2018-08-22
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon26/04/2018
Termination of appointment of Sai Sumanth Lakshmi as a director on 2018-04-26
dot icon26/04/2018
Termination of appointment of Nickolas Dimopolous as a director on 2018-04-26
dot icon12/10/2017
Appointment of Mrs Serena Foti as a director on 2017-10-10
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon18/11/2013
Appointment of Nickolas Dimopolous as a director
dot icon18/11/2013
Appointment of Dr Sai Sumanth Lakshmi as a director
dot icon14/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Termination of appointment of Keith Robinson as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon12/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon11/08/2010
Director's details changed for Keith Phillip Robinson on 2010-08-05
dot icon11/08/2010
Director's details changed for Maighread Simmonds on 2010-08-05
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2009
Return made up to 09/08/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Registered office changed on 24/02/2009 from 11 editha mansions edith grove london SW10 0NN
dot icon16/02/2009
Return made up to 09/08/08; full list of members
dot icon08/02/2009
Location of register of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/04/2008
Director appointed keith phillip robinson
dot icon07/02/2008
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
Return made up to 09/08/07; change of members
dot icon05/11/2007
New secretary appointed
dot icon20/01/2007
Full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 09/08/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon25/10/2005
Return made up to 09/08/05; full list of members
dot icon05/07/2005
New director appointed
dot icon11/04/2005
Return made up to 09/08/04; full list of members
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Director resigned
dot icon16/09/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 09/08/03; full list of members
dot icon12/03/2003
Director resigned
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Return made up to 09/08/02; full list of members
dot icon30/08/2002
Registered office changed on 30/08/02 from: the white house, 94 gloucester road, kingston upon thames, surrey KT1 3RA
dot icon10/07/2002
New secretary appointed
dot icon19/06/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon28/09/2001
Full accounts made up to 1999-12-31
dot icon23/08/2001
Return made up to 09/08/01; full list of members
dot icon22/03/2001
Director resigned
dot icon19/09/2000
Return made up to 09/08/00; full list of members
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
Registered office changed on 17/08/00 from: 400 park south, austin road, london, SW11 5JN
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Return made up to 09/08/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
Return made up to 09/08/98; change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Director resigned
dot icon29/08/1997
Return made up to 09/08/97; change of members
dot icon03/07/1997
Location of register of members
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Ad 02/06/97--------- £ si 12831@1=12831 £ ic 169/13000
dot icon03/07/1997
£ nc 1000/25000 20/05/97
dot icon17/06/1997
New director appointed
dot icon16/04/1997
Registered office changed on 16/04/97 from: 11 editha mansions, edith grove, london, SW10 0NN
dot icon16/04/1997
New secretary appointed
dot icon04/04/1997
Registered office changed on 04/04/97 from: kfh house, norstead place, roehampton, london SW15 3SA
dot icon04/04/1997
Secretary resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
Return made up to 09/08/96; full list of members
dot icon27/08/1996
Registered office changed on 27/08/96 from: 81-83 lower richmond road, putney, london SW15 1EU
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
New director appointed
dot icon08/08/1995
Return made up to 09/08/95; change of members
dot icon30/06/1995
Director resigned
dot icon13/04/1995
New director appointed
dot icon17/02/1995
Director resigned
dot icon17/02/1995
Director resigned
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
New director appointed
dot icon04/08/1994
Return made up to 09/08/94; change of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 09/08/93; full list of members
dot icon29/07/1993
Director resigned
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon30/03/1993
Director resigned
dot icon12/11/1992
New director appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Director resigned
dot icon21/08/1992
Return made up to 09/08/92; no change of members
dot icon25/04/1992
New director appointed
dot icon24/03/1992
Director resigned
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Return made up to 31/08/91; change of members
dot icon02/03/1992
Full accounts made up to 1989-12-31
dot icon29/01/1992
Full accounts made up to 1990-12-31
dot icon27/04/1991
Full accounts made up to 1988-12-31
dot icon20/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon17/03/1991
Return made up to 09/11/90; full list of members
dot icon21/12/1990
New director appointed
dot icon30/11/1990
Director resigned
dot icon25/10/1989
Return made up to 09/08/89; no change of members
dot icon03/07/1989
Secretary resigned;new secretary appointed
dot icon03/07/1989
Registered office changed on 03/07/89 from: editha mansions, edith grove, london SW10 0NN
dot icon11/04/1989
Full accounts made up to 1987-12-31
dot icon11/04/1989
Return made up to 10/05/88; no change of members
dot icon11/04/1989
Director resigned
dot icon17/06/1988
New director appointed
dot icon17/06/1988
Secretary resigned;new secretary appointed
dot icon06/05/1987
Accounts made up to 1986-12-31
dot icon06/05/1987
Return made up to 13/03/87; full list of members
dot icon06/05/1987
New director appointed
dot icon16/01/1987
Director resigned
dot icon28/05/1986
Full accounts made up to 1985-12-31
dot icon28/05/1986
Return made up to 06/05/86; full list of members
dot icon24/07/1979
Increase in nominal capital
dot icon10/07/1979
Resolutions
dot icon05/06/1978
Resolutions
dot icon21/03/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.00K
-
0.00
-
-
2022
1
13.00K
-
0.00
-
-
2022
1
13.00K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.00K £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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Changer, David Julian
Director
17/08/2024 - 12/12/2024
3
Singh, Chelsea
Director
20/12/2022 - 15/04/2024
16
BLUE CRYSTAL RESIDENTIAL LTD
Corporate Secretary
06/11/2025 - Present
23
Lakshmi, Vijaya, Dr.
Director
07/02/2023 - 25/05/2023
1
Samaha, Marwan
Secretary
27/11/2024 - 12/08/2025
-

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 EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED

EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/03/1978 with the registered office located at C/O Blue Crystal Residential Ltd, Venture X, Building 7, 566 Chiswick High Road, London W4 5YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED?

toggle

EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 21/03/1978 .

Where is EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED located?

toggle

EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED is registered at C/O Blue Crystal Residential Ltd, Venture X, Building 7, 566 Chiswick High Road, London W4 5YG.

What does EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED do?

toggle

EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED have?

toggle

EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED had 1 employees in 2022.

What is the latest filing for EDITHA MANSIONS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-12-31.