NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED

NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03068027
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL 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 NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Saranjeet Matharu as a director on Oct 13, 2025

    2 pagesAP01

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Apr 04, 2025

    1 pagesAD01

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2025

    2 pagesAP04

    Termination of appointment of Crabtree Pm Limited as a secretary on Apr 01, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Crabtree Pm Limited on Sep 13, 2023

    1 pagesCH04

    Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Allan De Santos as a director on Jan 20, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Sanjiv Edwin Alfred on Dec 19, 2017

    2 pagesCH01

    Confirmation statement made on Jun 14, 2017 with updates

    4 pagesCS01

    Who are the officers of NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    ALFRED, Sanjiv Edwin
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish96412030001
    DE SANTOS, Allan
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish304560680001
    HUDSON, Phillip Carl
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish165854280001
    MATHARU, Saranjeet
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish330947070001
    FOWLER, Paul Geoffrey
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    Secretary
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    British43526720002
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    British158693830001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    British59961140001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    CRABTREE PM LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number01766406
    84206490004
    ALLISON, Katherine Lynn
    112 Burket Close
    UB2 5NT Southall
    Middlesex
    Director
    112 Burket Close
    UB2 5NT Southall
    Middlesex
    British49635920001
    BROWN, Derek
    Little Harefield Cottage
    GL10 3DR Standish
    Gloucester
    Director
    Little Harefield Cottage
    GL10 3DR Standish
    Gloucester
    British49723740002
    COOMBES, Linda Wendy
    5 Fleming Close
    BN23 7AF Eastbourne
    East Sussex
    Director
    5 Fleming Close
    BN23 7AF Eastbourne
    East Sussex
    EnglandBritish49635960002
    DAVIES, Ian James William
    130 Burket Close
    UB2 5NU Southall
    Middlesex
    Director
    130 Burket Close
    UB2 5NU Southall
    Middlesex
    British49634810001
    DUFFY, John
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    Director
    33 Clarence Road
    EN3 4BN Enfield
    Middlesex
    British71458710002
    HARRISON, Elizabeth Joy
    163 Burket Close
    UB2 5NU Southall
    Middlesex
    Director
    163 Burket Close
    UB2 5NU Southall
    Middlesex
    British51015400001
    HAYES, Stephen Michael
    111 Burket Close
    UB2 5NT Southall
    Middlesex
    Director
    111 Burket Close
    UB2 5NT Southall
    Middlesex
    British49635160001
    LYNCH, John Anthony
    91 Burket Close
    UB2 5NT Southall
    Middx
    Director
    91 Burket Close
    UB2 5NT Southall
    Middx
    British49641570001
    MASON, Paul Vincent
    7 Churchgate
    EN8 9NB Cheshunt
    Hertfordshire
    Director
    7 Churchgate
    EN8 9NB Cheshunt
    Hertfordshire
    EnglandBritish40487520001
    MEMETI, Liza Maria
    128 Burket Close
    UB2 5NU Southall
    Middlesex
    Director
    128 Burket Close
    UB2 5NU Southall
    Middlesex
    British49641210001
    ONADIPE, Adekunle Olatunbosun
    45 Burket Close
    UB2 5NR Southall
    Middlesex
    Director
    45 Burket Close
    UB2 5NR Southall
    Middlesex
    Nigerian66639640001
    PANNELL, Trevor
    139 Burket Close
    UB2 5NU Southall
    Middlesex
    Director
    139 Burket Close
    UB2 5NU Southall
    Middlesex
    United KingdomBritish67733160001

    What are the latest statements on persons with significant control for NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2017The 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