WARHAM RESIDENT'S ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

WARHAM RESIDENT'S ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00967048

Incorporation date

26/11/1969

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 26/11/1969)
dot icon03/10/2025
Termination of appointment of Gordon Andrews as a director on 2025-10-02
dot icon10/04/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-10
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with no updates
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 icon21/02/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon27/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon27/11/2017
Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-27
dot icon24/10/2017
Termination of appointment of Caroline Victoria Brand as a secretary on 2017-10-11
dot icon24/10/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon CR0 1JB on 2017-10-24
dot icon24/10/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-10-11
dot icon18/07/2017
Director's details changed for Mr Brian Robert Nicholl on 2017-07-17
dot icon08/03/2017
Registered office address changed from 4 Sharon Court, 14 Warham Road South Croydon Surrey CR2 6LA to The Georgian House 37 Bell Street Reigate RH2 7AG on 2017-03-08
dot icon07/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-17 no member list
dot icon22/12/2015
Appointment of Mr Sunilkumar Ramakrishnan as a director on 2015-02-27
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/07/2015
Termination of appointment of Martin Paul Ewen as a director on 2015-07-25
dot icon25/07/2015
Termination of appointment of John Edwards as a director on 2015-07-25
dot icon18/02/2015
Annual return made up to 2015-02-17 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-12 no member list
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Appointment of Naitik Patel as a director
dot icon18/02/2013
Appointment of Mr Salih Hussein Djemal as a director
dot icon14/02/2013
Annual return made up to 2013-02-12 no member list
dot icon01/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-12 no member list
dot icon24/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-27 no member list
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-27 no member list
dot icon30/01/2010
Director's details changed for Gordon Andrews on 2010-01-27
dot icon30/01/2010
Director's details changed for Mr Brian Robert Nicholl on 2010-01-27
dot icon30/01/2010
Director's details changed for Caroline Victoria Brand on 2010-01-27
dot icon30/01/2010
Director's details changed for Mr John Edwards on 2010-01-27
dot icon30/01/2010
Director's details changed for Mr Martin Paul Ewen on 2010-01-27
dot icon25/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/02/2009
Annual return made up to 27/01/09
dot icon12/02/2009
Director's change of particulars / john edwards / 01/01/2009
dot icon12/02/2009
Director's change of particulars / martin ewen / 01/01/2009
dot icon12/02/2009
Director's change of particulars / brian nicholl / 01/01/2009
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Annual return made up to 27/01/08
dot icon01/02/2008
Director's particulars changed
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2007
Annual return made up to 27/01/07
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director resigned
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2006
Annual return made up to 27/01/06
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Secretary's particulars changed;director's particulars changed
dot icon27/01/2006
Registered office changed on 27/01/06 from: flat 4 sharon court 14 warham road croydon surrey CR2 6LA
dot icon24/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
New secretary appointed;new director appointed
dot icon05/07/2005
Registered office changed on 05/07/05 from: 7 headley avenue wallington surrey SM6 8NQ
dot icon13/01/2005
Annual return made up to 10/01/05
dot icon31/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2004
Annual return made up to 12/01/04
dot icon30/01/2004
New secretary appointed
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Registered office changed on 07/11/03 from: flat 9,sharon court warham road croydon surrey CR2 6LA
dot icon17/01/2003
Annual return made up to 12/01/03
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/01/2002
Annual return made up to 12/01/02
dot icon16/01/2002
New secretary appointed;new director appointed
dot icon15/05/2001
Annual return made up to 12/01/01
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon13/04/2001
Accounts made up to 2000-03-31
dot icon07/02/2000
Annual return made up to 12/01/00
dot icon17/12/1999
Accounts made up to 1999-03-31
dot icon01/02/1999
Accounts made up to 1998-03-31
dot icon01/02/1999
Annual return made up to 12/01/99
dot icon15/05/1998
Amended full accounts made up to 1997-03-31
dot icon29/01/1998
Accounts made up to 1997-03-31
dot icon29/01/1998
Annual return made up to 12/01/98
dot icon01/04/1997
Annual return made up to 12/01/97
dot icon26/02/1997
Accounts made up to 1996-03-31
dot icon06/01/1997
Director resigned
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon19/01/1996
Annual return made up to 12/01/96
dot icon15/01/1996
Accounts made up to 1995-03-31
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon29/01/1995
Director resigned
dot icon18/01/1995
Annual return made up to 12/01/95
dot icon16/01/1995
Director resigned
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/01/1994
Annual return made up to 12/01/94
dot icon25/01/1994
New secretary appointed;director resigned
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon02/02/1993
Accounts made up to 1992-03-31
dot icon20/01/1993
Registered office changed on 20/01/93 from: 8 sharon crt. Warham rd croydon surrey CR2 6LA
dot icon20/01/1993
Annual return made up to 12/01/93
dot icon17/01/1992
Accounts made up to 1991-03-31
dot icon17/01/1992
Annual return made up to 12/01/92
dot icon17/01/1991
Accounts made up to 1990-03-31
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Annual return made up to 12/01/91
dot icon19/12/1989
Accounts made up to 1989-03-31
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon19/12/1989
Annual return made up to 04/12/89
dot icon30/08/1989
Director resigned;new director appointed
dot icon08/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1988
Accounts for a small company made up to 1988-03-31
dot icon08/12/1988
Annual return made up to 30/11/88
dot icon07/01/1988
Accounts for a small company made up to 1987-03-31
dot icon07/01/1988
Annual return made up to 27/08/87
dot icon01/05/1987
Accounts for a small company made up to 1986-03-31
dot icon20/08/1986
Annual return made up to 31/07/86
dot icon26/11/1969
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
28/03/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/10/2017 - Present
2825
Djemal, Salih Hussein
Director
14/02/2013 - Present
18
Nicholl, Brian Robert
Director
12/09/1999 - Present
5
Ramakrishnan, Sunilkumar
Director
27/02/2015 - Present
2
Andrews, Gordon
Director
05/01/1996 - 02/10/2025
-

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 WARHAM RESIDENT'S ASSOCIATION LIMITED

WARHAM RESIDENT'S ASSOCIATION LIMITED is an(a) Active company incorporated on 26/11/1969 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 WARHAM RESIDENT'S ASSOCIATION LIMITED?

toggle

WARHAM RESIDENT'S ASSOCIATION LIMITED is currently Active. It was registered on 26/11/1969 .

Where is WARHAM RESIDENT'S ASSOCIATION LIMITED located?

toggle

WARHAM RESIDENT'S ASSOCIATION LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does WARHAM RESIDENT'S ASSOCIATION LIMITED do?

toggle

WARHAM RESIDENT'S ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARHAM RESIDENT'S ASSOCIATION LIMITED?

toggle

The latest filing was on 03/10/2025: Termination of appointment of Gordon Andrews as a director on 2025-10-02.