KIRKSTALL RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | KIRKSTALL RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00996268 |
| 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 KIRKSTALL RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KIRKSTALL RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KIRKSTALL RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2025 |
| Next Accounts Due On | Sep 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 25, 2024 |
What is the status of the latest confirmation statement for KIRKSTALL RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for KIRKSTALL RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Pauline Marshall on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jan Wojciech Baczkowski on Dec 15, 2025 | 2 pages | CH01 | ||
Termination of appointment of Margaret Mary Pain as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 25, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 25, 2023 | 2 pages | AA | ||
Director's details changed for Margaret Mary Pain on Nov 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Margaret Mary Pain on Nov 07, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 204 Northfield Avenue London W13 9SJ England to 94 Park Lane Croydon CR0 1JB on May 14, 2024 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Sep 05, 2023 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 25, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 25, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 25, 2020 | 7 pages | AA | ||
Appointment of Ms Laura Bould as a director on Jun 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 25, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of John Patrick Mooney as a director on Oct 11, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 25, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of KIRKSTALL RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England |
| 147749880002 | ||||||||||
| BACZKOWSKI, Jan Wojciech | Director | 95 London Road CR0 2RF Croydon Stonemead House England | England | British | 104997470004 | |||||||||
| BOULD, Laura | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 284191390001 | |||||||||
| MARSHALL, Pauline | Director | 95 London Road CR0 2RF Croydon Stonemead House England | England | British | 15286630001 | |||||||||
| KNOX, Janice Anita | Secretary | 3 Harlequin Court W5 2TU London | British | 23507150001 | ||||||||||
| CIBORA, Hildreth Lavender | Director | 4 Harlequin Court W5 2TU London | British | 23507130001 | ||||||||||
| CROWTHER, Andre Paul | Director | 2 Harlequin Court W5 2TU London | British | 23507140001 | ||||||||||
| KNOX, Janice Anita | Director | 3 Harlequin Court W5 2TU London | England | British | 23507150001 | |||||||||
| LAWRENCE, Irmina | Director | Flat 1 83 Warwick Road SW5 9HB London | England | British | 122543540001 | |||||||||
| LUCIEN, Valerie Linda | Director | 7 Harlequin Court W5 2TU London | British | 23507160001 | ||||||||||
| MARSHALL, Alfred | Director | 1 Harlequin Court W5 2TU London | British | 15286640001 | ||||||||||
| MCLAUGHLIN, Marie Therese | Director | Hazelhurst Grantstown Waterford City 2 Co Waterford Eire | Ireland | Irish | 135699690001 | |||||||||
| MOONEY, John Patrick | Director | 9 Harlequin Court W5 2TU London | England | British | 23507180001 | |||||||||
| PAIN, Margaret Mary | Director | The Coach House Campbell Road W7 3EA Hanwell 1 London United Kingdom | England | British | 78430180002 | |||||||||
| POPE, Martin Roger | Director | 6 Harlequin Court Craven Avenue W5 2TU Ealing London | England | British | 55918830001 | |||||||||
| ROCHFORD, Charles Keith | Director | 6 Harlequin Court Craven Avenue Ealing W5 2TU London | Irish | 7268930003 | ||||||||||
| ROEFLER, Irmina | Director | 8 Harlequin Court W5 2TU London | British | 23507190001 | ||||||||||
| ROSE, Stephen Roger | Director | 6 Harlequin Court W5 2TU London | British | 23507200001 | ||||||||||
| STRUDWICK, David John | Director | 7 Harlequin Court Craven Avenue W5 2TU Ealing London | England | British | 93100660001 | |||||||||
| WALLIS, Frances Elizabeth | Director | 15 Hills Mews W5 3RG London | United Kingdom | British | 32328090002 |
What are the latest statements on persons with significant control for KIRKSTALL RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 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