SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED
Overview
| Company Name | SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03156786 |
| 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 SOPWITH HOUSE 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 SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED located?
| Registered Office Address | 2 Chartland House Old Station Approach KT22 7TE Leatherhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOPWITH HOUSE MANAGEMENT LIMITED | Feb 08, 1996 | Feb 08, 1996 |
What are the latest accounts for SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 07, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Termination of appointment of Joanne Wilkinson as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Helen Woolston as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Linda Helen Woolston as a person with significant control on Sep 14, 2023 | 1 pages | PSC07 | ||
Cessation of Steven Faulkner as a person with significant control on Sep 14, 2023 | 1 pages | PSC07 | ||
Cessation of Graeme Allistair Mark Brown as a person with significant control on Sep 14, 2023 | 1 pages | PSC07 | ||
Appointment of Hes Estate Management Limited as a secretary on Sep 14, 2023 | 2 pages | AP04 | ||
Registered office address changed from 82 Sopwith House Sigrist Square Kingston upon Thames KT2 6JY England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on Sep 14, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Ms Man Li as a director on May 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Blackburn as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Cessation of Jonathan Blackburn as a person with significant control on Mar 01, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 07, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Ms Joanne Wilkinson as a director on Apr 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HES ESTATE MANAGEMENT LIMITED | Secretary | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England |
| 255372460001 | ||||||||||
| BROWN, Graeme Allistair Mark | Director | Sigrist Square Sopwith House Canbury Park Road KT2 6JY Kingston Upon Thames 70 Surrey England | England | British | 182837960001 | |||||||||
| FAULKNER, Steven | Director | Sigrist Square KT2 6JY Kingston Upon Thames 82 Surrey | England | British | 136913560001 | |||||||||
| LI, Man | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | England | British | 299104400001 | |||||||||
| EDNEY, Colin Peter | Secretary | 70 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 57811440001 | ||||||||||
| LENNARD, Alvin | Secretary | 7 Ludlow Way Hampstead Garden Suburb N2 0JZ London | British | 7224770002 | ||||||||||
| MCGRAIL, John Alexander | Secretary | 82 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 66766220001 | ||||||||||
| SELBY, Andrew Dean | Secretary | 37 Harman Drive NW2 2ED London | British | 59770850003 | ||||||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||||||
| BISHOP, Jonathan William, Dr | Director | 75 Sigrist Square Canbury Park Road KT2 6JY Kingston Upon Tyne 75 Surrey England | British | 126213720003 | ||||||||||
| BLACKBURN, Jonathan | Director | Windsor Road TW20 0AG Egham The Runnymede Surrey England | England | British | 245314910001 | |||||||||
| CRAWFORD, James Alastair Seton | Director | 5 Crockerton Road SW17 7HE London | United Kingdom | British | 90634660001 | |||||||||
| EDNEY, Colin Peter | Director | 70 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 57811440001 | ||||||||||
| GOODWORTH, Timothy George | Director | 84 Sigrist Square Kingston KT2 6JY London | British | 85308240001 | ||||||||||
| JONES, Sarah Elizabeth | Director | 16 Atwell Place KT7 0BP Thames Ditton Surrey | British | 110856730001 | ||||||||||
| JONES, Sarah | Director | 83 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 74743180003 | ||||||||||
| KRISHNAN, Murali | Director | 76 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | Indian | 85308070001 | ||||||||||
| LEECH, Frances Anne | Director | Sigrist Square KT2 6JY Kingston Upon Thames 76 Surrey England | England | British | 183712270001 | |||||||||
| MCGRAIL, John Alexander | Director | 82 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 66766220001 | ||||||||||
| MCGRAIL, Michael | Director | 86 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 24508960002 | ||||||||||
| MERRYLEES, Lallra Frances | Director | 84 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 74743210001 | ||||||||||
| MILES, Matthew James | Director | 87 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 57811500002 | ||||||||||
| PAPADOPOULOU, Electra | Director | 71 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | Greek | 70104700001 | ||||||||||
| RARITY, Duncan | Director | 75 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 70104550001 | ||||||||||
| SELBY, Andrew Dean | Director | 37 Harman Drive NW2 2ED London | United Kingdom | British | 59770850003 | |||||||||
| SELBY, Harvey | Director | 5 Grantham Close Brockley Hill HA8 8DL Edgware Middlesex | British | 37391930001 | ||||||||||
| SELBY, Richard Grant | Director | 15 Ardwick Road NW2 2BX London | United Kingdom | British | 44845820006 | |||||||||
| VISRAM, Enver | Director | 75 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | British | 57811400005 | ||||||||||
| WILKINSON, Joanne | Director | Sigrist Square KT2 6JY Kingston Upon Thames 74 Sigrist Square England | England | British | 282673830001 | |||||||||
| WOOLSTON, Linda Helen | Director | Sopwith House 81 Sigrist Square KT2 6JY Kingston Upon Thames Surrey | England | British | 58180880002 | |||||||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Blackburn | Jan 29, 2018 | Sigrist Square KT2 6JY Kingston Upon Thames 85 Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Faulkner | Oct 31, 2016 | Sigrist Square KT2 6JY Kingston Upon Thames 82 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Linda Helen Woolston | Oct 18, 2016 | Sigrist Square KT2 6JY Kingston Upon Thames 81 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graeme Allistair Mark Brown | Oct 01, 2016 | Sigrist Square KT2 6JY Kingston Upon Thames 70 Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 2023 | 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