END HOUSE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

END HOUSE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02813011

Incorporation date

27/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

110 Vineyard Hill Road, Wimbledon Park, London SW19 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1993)
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon18/09/2025
Appointment of Olga Nuryaeva as a director on 2025-09-18
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2022
Appointment of Alexandra Magdalen Ribianszky as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Jacob Patrick Gaffney as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Andrea Alexandra Hughes as a director on 2022-09-26
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Appointment of Jacob Patrick Gaffney as a director on 2020-05-01
dot icon21/10/2020
Appointment of Elizabeth Magee as a director on 2020-05-01
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon24/09/2020
Appointment of Small Firms Secretary Services Limited as a secretary on 2020-09-24
dot icon27/03/2020
Termination of appointment of Elizabeth Ann Hogan as a director on 2020-03-27
dot icon28/02/2020
Termination of appointment of Elizabeth Hogan as a secretary on 2020-02-28
dot icon04/02/2020
Director's details changed for Mrs Andrea Alexandra Hughes on 2020-02-04
dot icon05/11/2019
Appointment of Ms Anne Michaels as a director on 2019-11-05
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon15/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2019
Termination of appointment of Michael Mcdonald as a director on 2018-11-12
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon10/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Director's details changed for Mrs Laura Williamson on 2013-06-12
dot icon11/06/2013
Appointment of Mrs Laura Williamson as a director
dot icon11/06/2013
Appointment of Mr Michael Mcdonald as a director
dot icon06/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/09/2012
Appointment of Mrs Elizabeth Hogan as a secretary
dot icon22/09/2012
Termination of appointment of Nicholas Frank as a secretary
dot icon10/09/2012
Termination of appointment of Gillian Puddy as a director
dot icon30/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon30/05/2012
Secretary's details changed for Mr Nicholas Robert Frank on 2012-02-29
dot icon29/02/2012
Termination of appointment of Nicholas Frank as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon07/06/2011
Appointment of Mrs Andrea Alexandra Hughes as a director
dot icon07/06/2011
Appointment of Mrs Elizabeth Ann Hogan as a director
dot icon07/06/2011
Director's details changed for Ionel Mihai on 2011-05-19
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mrs Gillian Mary Puddy on 2010-04-27
dot icon02/06/2010
Director's details changed for Nicholas Robert Frank on 2010-04-27
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 27/04/09; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 27/04/08; full list of members
dot icon20/05/2008
Director's change of particulars / gillian puddy / 27/04/2008
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Return made up to 27/04/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/06/2006
Return made up to 27/04/06; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Director resigned
dot icon24/06/2005
Return made up to 27/04/05; full list of members
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/06/2004
Return made up to 27/04/04; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 27/04/03; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 27/04/02; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 27/04/01; full list of members
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
Return made up to 27/04/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 27/04/99; full list of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Resolutions
dot icon08/05/1998
Return made up to 27/04/98; full list of members
dot icon23/01/1998
Ad 24/12/97--------- £ si 2245@1=2245 £ ic 5/2250
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 27/04/97; full list of members
dot icon23/12/1996
New director appointed
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Resolutions
dot icon20/09/1996
£ nc 100/2250 16/09/96
dot icon07/05/1996
Return made up to 27/04/96; change of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon24/04/1995
Return made up to 27/04/95; change of members
dot icon01/11/1994
Director resigned;new director appointed
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 27/04/94; full list of members
dot icon04/11/1993
Ad 27/05/93--------- £ si 3@1=3 £ ic 2/5
dot icon04/11/1993
Accounting reference date notified as 31/12
dot icon20/09/1993
Memorandum and Articles of Association
dot icon09/09/1993
Certificate of change of name
dot icon08/09/1993
New secretary appointed;director resigned;new director appointed
dot icon08/09/1993
Secretary resigned;new director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
Registered office changed on 08/09/93 from: 2, baches street london. N1 6UB.
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Resolutions
dot icon27/04/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Andrea Alexandra
Director
28/09/2010 - 26/09/2022
5
Ms Anne Michaels
Director
05/11/2019 - Present
4
Nuryaeva, Olga
Director
18/09/2025 - Present
-
Williamson, Laura
Director
11/06/2013 - Present
-
Magee, Elizabeth
Director
01/05/2020 - 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 END HOUSE RESIDENTS' ASSOCIATION LIMITED

END HOUSE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 27/04/1993 with the registered office located at 110 Vineyard Hill Road, Wimbledon Park, London SW19 7JJ. 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 END HOUSE RESIDENTS' ASSOCIATION LIMITED?

toggle

END HOUSE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 27/04/1993 .

Where is END HOUSE RESIDENTS' ASSOCIATION LIMITED located?

toggle

END HOUSE RESIDENTS' ASSOCIATION LIMITED is registered at 110 Vineyard Hill Road, Wimbledon Park, London SW19 7JJ.

What does END HOUSE RESIDENTS' ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for END HOUSE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-26 with no updates.