Background WavePink WaveYellow Wave

MALDEN & COOMBE RESIDENTS' ASSOCIATION (00413214)

MALDEN & COOMBE RESIDENTS' ASSOCIATION (00413214) is an active UK company. incorporated on 20 June 1946. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. MALDEN & COOMBE RESIDENTS' ASSOCIATION has been registered for 79 years. Current directors include ALLEN, Kathryn Anna Christina, COIA, Paul, COX, Rupert Michael and 5 others.

Company Number
00413214
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 1946
Age
79 years
Address
Mendip Cottage, Kingston Upon Thames, KT2 7NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Kathryn Anna Christina, COIA, Paul, COX, Rupert Michael, FLETCHER, Richard Edward, GREAVES, Justin Piers Leonard, GREENHALGH, Philip William, KANE, Judith Anne, O'DRISCOLL, Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALDEN & COOMBE RESIDENTS' ASSOCIATION

MALDEN & COOMBE RESIDENTS' ASSOCIATION is an active company incorporated on 20 June 1946 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALDEN & COOMBE RESIDENTS' ASSOCIATION was registered 79 years ago.(SIC: 98000)

Status

active

Active since 79 years ago

Company No

00413214

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 20 June 1946

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Mendip Cottage Renfrew Road Kingston Upon Thames, KT2 7NT,

Previous Addresses

C/O C/O Pavitt Accountancy Services Ltd Cuckmere Suite 7 Cornfield Terrace Eastbourne East Sussex BN21 4NN
From: 15 August 2015To: 25 November 2016
C/O Pavitt Accountancy Services Cuckmere Suite Survey House 6 Cornfield Terrace Eastbourne East Sussex BN21 4NN
From: 20 June 1946To: 15 August 2015
Timeline

23 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Jun 46
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
May 23
Director Left
Dec 23
Director Joined
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALLEN, Kathryn Anna Christina

Active
George Road, Kingston Upon ThamesKT2 7NU
Born March 1971
Director
Appointed 11 Mar 2025

COIA, Paul

Active
Ballard Close, Kingston Upon ThamesKT2 7PG
Born June 1955
Director
Appointed 11 Nov 2020

COX, Rupert Michael

Active
Warren Road, Kingston Upon ThamesKT2 7HN
Born January 1944
Director
Appointed 05 Aug 2015

FLETCHER, Richard Edward

Active
Mendip Cottage Renfrew Road, Kingston Upon ThamesKT2 7NT
Born October 1957
Director
Appointed 05 Dec 2007

GREAVES, Justin Piers Leonard

Active
Lindisfarne Warren Cutting, Kingston Upon ThamesKT2 7HS
Born December 1947
Director
Appointed 03 Nov 1998

GREENHALGH, Philip William

Active
Golf Club Drive, Kingston Upon ThamesKT2 7DF
Born June 1956
Director
Appointed 23 Feb 2016

KANE, Judith Anne

Active
Renfrew Road, Kingston Upon ThamesKT2 7NT
Born December 1944
Director
Appointed 24 Mar 2010

O'DRISCOLL, Patricia

Active
Edgecoombe Close, Kingston Upon ThamesKT2 7HP
Born August 1978
Director
Appointed 25 May 2023

ABRAM, Marilyn Rebecca

Resigned
Coombe Pines Warren Cutting, Kingston HillKT2 7HS
Secretary
Appointed N/A
Resigned 03 Oct 1994

CLARK, Pamela

Resigned
4 Paget Place, Kingston Upon ThamesKT2 7HZ
Secretary
Appointed 17 Jul 1995
Resigned 25 May 1998

KELLY, John Richard

Resigned
The Cottage, Kingston Upon ThamesKT2 7DF
Secretary
Appointed 06 Jun 2001
Resigned 28 Jan 2002

PAVITT, Trevor John

Resigned
52 Madeira Way, EastbourneBN23 5UJ
Secretary
Appointed 28 Jan 2002
Resigned 14 Oct 2016

SHERIDAN, Rosaleen, Sister

Resigned
Marymount International Sch George Road, Kingston Upon ThamesKT2 7PE
Secretary
Appointed 03 Oct 1994
Resigned 17 Jul 1995

SKINNER, Alan Kenneth

Resigned
Green Hayes Forest Road, WokingGU22 8LU
Secretary
Appointed 03 Nov 1998
Resigned 04 Nov 1999

B H SECRETARIES LIMITED

Resigned
Fountain House, New MaldenKT3 3LR
Corporate secretary
Appointed 04 Nov 1999
Resigned 06 Jun 2001

ABRAM, Marilyn Rebecca

Resigned
Coombe Pines Warren Cutting, Kingston HillKT2 7HS
Born May 1938
Director
Appointed N/A
Resigned 03 Oct 1994

ASHBY, Michael Charles

Resigned
Coombe Neville, Kingston Upon ThamesKT2 7HW
Born June 1965
Director
Appointed 13 Mar 2018
Resigned 18 Jul 2022

BARKEY, Jack Edwin

Resigned
4 Gatehouse Close, Kingston HillKT2 7PA
Born August 1925
Director
Appointed N/A
Resigned 14 Jul 2014

BARR, Jonathan Singleton

Resigned
Coombe End, Kingston Upon ThamesKT2 7DQ
Born September 1949
Director
Appointed 26 Feb 2015
Resigned 01 Mar 2021

BIRNIE, David Andrew

Resigned
Silvester Cottage, Englefield GreenTW20 0YG
Born January 1945
Director
Appointed N/A
Resigned 25 Jul 1995

BRADLEY, David Rice

Resigned
7 Paget Place, Kingston Upon ThamesKT2 7HZ
Born January 1938
Director
Appointed 30 Jan 2001
Resigned 20 Dec 2006

BULPITT, Walter John

Resigned
Coombe End Cottaage Warren Road, Kingston Upon ThamesKT2 7HN
Born June 1916
Director
Appointed N/A
Resigned 04 May 1993

BURKEMAN, Fiona

Resigned
Hurston House Stoke Road, Kingston Upon ThamesKT2 7NX
Born July 1945
Director
Appointed 16 May 1994
Resigned 12 Sept 2000

BUTLER, Diana

Resigned
2 Coombe Neville, Kingston Upon ThamesKT2 7HW
Born December 1939
Director
Appointed 07 Feb 1994
Resigned 18 Aug 2017

CLARK, David Arthur

Resigned
4 Paget Place, KingstonKT2 7HZ
Born August 1931
Director
Appointed 16 May 1994
Resigned 12 Sept 2000

COGHLAN, John Bernard

Resigned
Warren Road, Kingston Upon ThamesKT2 7LF
Born April 1958
Director
Appointed 07 Mar 2022
Resigned 30 Nov 2023

COHEN, Lea

Resigned
Brass Bell, Kingston Upon ThamesKT2 7HR
Born February 1935
Director
Appointed N/A
Resigned 15 Apr 1996

COOKE, Maria

Resigned
2 High Coombe Place, Kingston Upon ThamesKT2 7HH
Born October 1949
Director
Appointed 20 Dec 2006
Resigned 04 Apr 2015

DAVIES, Geoffrey Neville

Resigned
8 Gatehouse Close, Kingston Upon ThamesKT2 7PA
Born January 1924
Director
Appointed N/A
Resigned 25 Jul 1995

DIMMER, Ronald Clere

Resigned
Post House, KingstonKT2 7HR
Born June 1916
Director
Appointed N/A
Resigned 06 Oct 1993

EVANS, Marcus

Resigned
Hampton Spring George Road, Kingston Upon ThamesKT2 7NU
Born August 1963
Director
Appointed 03 Nov 1998
Resigned 18 Sept 2001

HEARN, Geoffrey

Resigned
Wolsey Spring George Road, Kingston Upon ThamesKT2 7NU
Born September 1942
Director
Appointed N/A
Resigned 20 Aug 1997

JOPLIN, Helen

Resigned
Woodview Warren Road, Kingston Upon ThamesKT2 7HN
Born March 1929
Director
Appointed N/A
Resigned 06 Sept 1993

KANE, Judith Anne

Resigned
George Road, Kingston Upon ThamesKT2 7PF
Born December 1944
Director
Appointed N/A
Resigned 03 Nov 1998

KELLY, John Richard

Resigned
The Cottage, Kingston Upon ThamesKT2 7DF
Born November 1941
Director
Appointed 04 Nov 1999
Resigned 28 Jan 2002
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
353353
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
353353
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
353353
Legacy
21 February 2007
287Change of Registered Office
Legacy
20 February 2007
287Change of Registered Office
Legacy
20 February 2007
353353
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
287Change of Registered Office
Legacy
13 January 2006
353353
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
26 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
2 September 2003
287Change of Registered Office
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
287Change of Registered Office
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Resolution
6 October 2000
RESOLUTIONSResolutions
Legacy
16 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Legacy
18 January 1999
363b363b
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
17 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Legacy
18 July 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
9 March 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
363b363b
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
10 May 1991
288288
Legacy
5 April 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
14 May 1990
287Change of Registered Office
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
23 May 1989
288288
Legacy
16 May 1989
363363
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
11 March 1988
288288
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
28 April 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Legacy
31 July 1986
288288
Incorporation Company
20 June 1946
NEWINCIncorporation