Background WavePink WaveYellow Wave

OLD HOUSE CLOSE WIMBLEDON RESIDENTS ASSOCIATION LIMITED (00704915)

OLD HOUSE CLOSE WIMBLEDON RESIDENTS ASSOCIATION LIMITED (00704915) is an active UK company. incorporated on 5 October 1961. with registered office in Wimbledon. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD HOUSE CLOSE WIMBLEDON RESIDENTS ASSOCIATION LIMITED has been registered for 64 years. Current directors include STENT, Martin Alan.

Company Number
00704915
Status
active
Type
ltd
Incorporated
5 October 1961
Age
64 years
Address
2 Old House Close, Wimbledon, SW19 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STENT, Martin Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HOUSE CLOSE WIMBLEDON RESIDENTS ASSOCIATION LIMITED

OLD HOUSE CLOSE WIMBLEDON RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 5 October 1961 with the registered office located in Wimbledon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD HOUSE CLOSE WIMBLEDON RESIDENTS ASSOCIATION LIMITED was registered 64 years ago.(SIC: 98000)

Status

active

Active since 64 years ago

Company No

00704915

LTD Company

Age

64 Years

Incorporated 5 October 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Old House Close Wimbledon, SW19 5AW,

Previous Addresses

28 Southway Carshalton Beeches Surrey SM5 4HW
From: 5 October 1961To: 1 October 2025
Timeline

3 key events • 1961 - 2015

Funding Officers Ownership
Company Founded
Oct 61
Director Left
Sept 15
Director Joined
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GAWORZEWSKI, Wojciech Tadeusz

Active
Wimbledon, LondonSW19 5AW
Secretary
Appointed 24 Sept 2015

STENT, Martin Alan

Active
WimbledonSW19 5AW
Born September 1966
Director
Appointed 24 Sept 2015

GLYNNE-JONES, Philip Richard

Resigned
3 Old House Close, LondonSW19 5AW
Secretary
Appointed 20 Oct 1993
Resigned 20 Nov 2001

HELPS, John Victor Robert

Resigned
28 Southway, Carshalton BeechesSM5 4HW
Secretary
Appointed 15 Oct 2002
Resigned 24 Sept 2015

POLAND BOWEN, John Antony

Resigned
36 Church Road, LondonSW19 5DH
Secretary
Appointed N/A
Resigned 20 Oct 1993

RAVIC, Rebecca Jane

Resigned
5 Old House Close, LondonSW19 5AW
Secretary
Appointed 20 Nov 2001
Resigned 15 Oct 2002

BARROW, Suzan

Resigned
10 Old House Close, LondonSW19 5AW
Born June 1951
Director
Appointed 26 Oct 1994
Resigned 31 May 1995

GLYNNE-JONES, Philip Richard

Resigned
3 Old House Close, LondonSW19 5AW
Born April 1921
Director
Appointed 20 Oct 1993
Resigned 20 Nov 2001

POLAND BOWEN, John Antony

Resigned
36 Church Road, LondonSW19 5DH
Born July 1921
Director
Appointed N/A
Resigned 20 Oct 1993

PREST, Pauline

Resigned
38 Church Road, LondonSW19 5DH
Born January 1924
Director
Appointed N/A
Resigned 28 Oct 1997

RAVIC, Rebecca Jane

Resigned
5 Old House Close, LondonSW19 5AW
Born September 1962
Director
Appointed 01 Dec 2007
Resigned 24 Sept 2015

RAVIC, Rebecca Jane

Resigned
5 Old House Close, LondonSW19 5AW
Born September 1962
Director
Appointed 25 Oct 1995
Resigned 20 Nov 2001

WILSHIRE, Kenneth John

Resigned
2 Old House Close, WimbledonSW19 5AW
Born September 1958
Director
Appointed 20 Nov 2001
Resigned 01 Dec 2007

Persons with significant control

2

Mr Wojciech Tadeusz Gaworzewski

Active
WimbledonSW19 5AW
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Martin Alan Stent

Active
WimbledonSW19 5AW
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Gazette Notice Compulsary
18 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2013
AR01AR01
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
26 April 2002
287Change of Registered Office
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
287Change of Registered Office
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
23 November 1999
287Change of Registered Office
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
287Change of Registered Office
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
16 February 1990
288288
Legacy
23 November 1989
288288
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
3 May 1988
288288
Legacy
3 May 1988
288288
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
18 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Incorporation Company
5 October 1961
NEWINCIncorporation