FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE)
Overview
| Company Name | FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00854576 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE)?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE) located?
| Registered Office Address | 36 Thetford Road KT3 5DT New Malden England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE)?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX to 36 Thetford Road New Malden KT3 5DT on Jun 06, 2025 | 1 pages | AD01 | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Appointment of Mr Kanapathipillai Kanthasamy as a secretary on Jun 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Janet Sinclair Putterill as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert Douglas Spencer Heald as a secretary on May 22, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Appointment of Mr Andreas Tsielepi as a director on Apr 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 27, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Termination of appointment of Robert Douglas Spencer Heald as a director on Sep 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert Douglas Spencer Heald as a secretary on Sep 11, 2023 | 2 pages | AP03 | ||
Appointment of Mr Robert Douglas Spencer Heald as a director on Sep 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dean Richard Sumner as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Jonathan Richard Morton as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael David Mendelson as a director on Oct 19, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KANTHASAMY, Kanapathipillai | Secretary | The Manor Drive KT4 7LW Worcester Park 145 England | 336626200001 | |||||||||||
| FOOLCHAND, Saronjy | Director | 10 Thetford Court KT3 5DU New Malden Surrey | United Kingdom | British | 29537970001 | |||||||||
| MORTON, Jonathan Richard | Director | 40 Thetford Road KT3 5DU New Malden 8 Thetford Court Surrey United Kingdom | United Kingdom | British | 289352030001 | |||||||||
| TSIELEPI, Andreas | Director | KT3 5DT New Malden 36 Thetford Road Surrey England | England | British | 272385910001 | |||||||||
| HEALD, Robert Douglas Spencer | Secretary | c/o Wallakers Victoria Road KT6 4NX Surbiton 69 Surrey | 313398920001 | |||||||||||
| JONES, Judith Catharine | Secretary | Hook Road KT6 5BZ Surbiton 160 Surrey | British | 55861490002 | ||||||||||
| MARSHALL, Peter Frank | Secretary | 5 Thetford Court KT3 5DU New Malden Surrey | British | 29537960001 | ||||||||||
| TAYLOR, James Cameron, Dr | Secretary | 7 Romney Road KT3 5NN New Malden Surrey | British | 36478390001 | ||||||||||
| J J HOMES (PROPERTIES) LTD | Secretary | 65 Whytecliffe Road South CR8 2AZ Purley Folio House Surrey England |
| 148342790001 | ||||||||||
| CLEDON, Paul | Director | Flat 5 Thetford Court 40 Thetford Road KT3 5DU New Malden Surrey | British | 36762740001 | ||||||||||
| FIELD, Peter John | Director | 9 Thetford Court 40 Thetford Road KT3 5DU New Malden Surrey | British | 60389880001 | ||||||||||
| HEALD, Robert Douglas Spencer | Director | c/o Wallakers Victoria Road KT6 4NX Surbiton 69 Surrey | United Kingdom | British | 132695960012 | |||||||||
| MARSHALL, Peter Frank | Director | 5 Thetford Court KT3 5DU New Malden Surrey | British | 29537960001 | ||||||||||
| MENDELSON, Michael David | Director | 40 Thetford Road KT3 5DU New Malden 6 Thetford Court England | England | British | 53903360001 | |||||||||
| MENDELSON, Michael David | Director | 6 Thetford Court 40 Thetford Road KT3 5DU New Malden Surrey | England | British | 53903360001 | |||||||||
| MENDELSON, Michael David | Director | 6 Thetford Court 40 Thetford Road KT3 5DU New Malden Surrey | England | British | 53903360001 | |||||||||
| PUTTERILL, Janet Sinclair, Dr | Director | Thetford Court 40 Thetford Road KT3 5DU New Malden 9 Surrey | United Kingdom | Australian | 130367040001 | |||||||||
| SUMNER, Dean Richard | Director | 1 Thetford Court 40 Thetford Road KT3 5DU New Malden Surrey | United Kingdom | British | 65380010002 | |||||||||
| TAYLOR, James Cameron, Dr | Director | 7 Romney Road KT3 5NN New Malden Surrey | British | 36478390001 | ||||||||||
| TAYLOR, Jean Brown | Director | 7 Romney Road KT3 5NN New Malden Surrey | British | 53903330001 |
What are the latest statements on persons with significant control for FORTY THETFORD ROAD RESIDENTS ASSOCIATION LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0