Background WavePink WaveYellow Wave

NO. 2 ECCLESTON SQUARE TENANT'S ASSOCIATION LIMITED (00929071)

NO. 2 ECCLESTON SQUARE TENANT'S ASSOCIATION LIMITED (00929071) is an active UK company. incorporated on 19 March 1968. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. NO. 2 ECCLESTON SQUARE TENANT'S ASSOCIATION LIMITED has been registered for 58 years. Current directors include DE SILVA, Ian, UNGER, Lucy Margaret, VANDENABEELE, Emile.

Company Number
00929071
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 1968
Age
58 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE SILVA, Ian, UNGER, Lucy Margaret, VANDENABEELE, Emile
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 2 ECCLESTON SQUARE TENANT'S ASSOCIATION LIMITED

NO. 2 ECCLESTON SQUARE TENANT'S ASSOCIATION LIMITED is an active company incorporated on 19 March 1968 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO. 2 ECCLESTON SQUARE TENANT'S ASSOCIATION LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00929071

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 19 March 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 6 November 2019To: 4 March 2025
2 Eccleston Square London SW1V 1NP
From: 19 March 1968To: 6 November 2019
Timeline

14 key events • 1968 - 2022

Funding Officers Ownership
Company Founded
Mar 68
Director Left
May 11
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 04 Nov 2019

DE SILVA, Ian

Active
Station Approach, HarlowCM20 2FB
Born January 1981
Director
Appointed 05 May 2014

UNGER, Lucy Margaret

Active
Station Approach, HarlowCM20 2FB
Born June 1961
Director
Appointed 19 Jul 2022

VANDENABEELE, Emile

Active
Station Approach, HarlowCM20 2FB
Born June 1987
Director
Appointed 15 Mar 2019

FAY, Douglas

Resigned
94 Wych Lane, GosportPO13 0TD
Secretary
Appointed N/A
Resigned 13 May 1992

FAY, Peter John

Resigned
94 Wych Lane, GosportPO13 0TD
Secretary
Appointed 13 May 1992
Resigned 22 Jan 1997

IDICULA, George, Mr.

Resigned
Debenham Road, StowmarketIP14 5LP
Secretary
Appointed 01 Aug 2014
Resigned 04 Nov 2019

KALMAN, Richard

Resigned
2 Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 27 Jul 2001
Resigned 05 Apr 2004

LISTER, Charles Ellis

Resigned
2 Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 15 Jan 2005
Resigned 01 Aug 2014

ORDOWSKI, Jayne Lorna

Resigned
48 Berners Street, IpswichIP1 3LU
Secretary
Appointed 22 Jan 1997
Resigned 09 Apr 2001

PRATT, Deirdre Anne

Resigned
2a Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 21 Sept 2001
Resigned 15 Feb 2005

BARNETSON, Anthony James

Resigned
Little Lordings, AdversaneGU14 9JE
Born November 1936
Director
Appointed N/A
Resigned 19 Apr 2001

DAVENPORT, Jonathan Vaughan Colby

Resigned
20 Settrington Road, LondonSW6 3BA
Born December 1967
Director
Appointed 22 Jan 1997
Resigned 05 Aug 1998

DE SAUMAREZ, Julia, Lady

Resigned
Shrubland Hall, IpswichIP6 9QH
Born October 1925
Director
Appointed 12 May 1992
Resigned 30 Jun 2004

IDICULA, George Patrick

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1983
Director
Appointed 08 May 2014
Resigned 04 Nov 2019

KALMAN, Richard

Resigned
Flat 5 2 Eccleston Square, LondonSW1V 1NP
Born May 1967
Director
Appointed 07 Aug 1998
Resigned 01 Apr 2004

LISTER, Charles Ellis

Resigned
2 Eccleston Square, LondonSW1V 1NP
Born June 1938
Director
Appointed 06 May 2004
Resigned 21 Apr 2018

LISTER, Sara Elisabeth

Resigned
2 Eccleston Square, LondonSW1V 1NP
Born May 1940
Director
Appointed 15 Jan 2005
Resigned 01 Apr 2014

LOW, Lynne Soon Li, Dr

Resigned
The Brook Studio, LondonW6 0XJ
Born May 1963
Director
Appointed 05 Aug 1998
Resigned 01 Apr 2011

MANDELA, Audrey Lynn

Resigned
2 Eccleston Square, LondonSW1V 1NP
Born October 1958
Director
Appointed N/A
Resigned 15 May 1992

MYOTT, Sophie Ruth

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1992
Director
Appointed 15 Mar 2019
Resigned 07 Jul 2022

PRATT, Deirdre Anne

Resigned
2a Eccleston Square, LondonSW1V 1NP
Born July 1930
Director
Appointed N/A
Resigned 02 Feb 2006

SANDBERG, Marion

Resigned
628 North Gardner, Los AngelesFOREIGN
Born February 1959
Director
Appointed 12 May 1992
Resigned 22 Jan 1997

SAUMAREZ, Victor

Resigned
159 W. Montecito Ave, Sierra Madre
Born August 1956
Director
Appointed 15 Jan 2005
Resigned 15 Aug 2007

TREVELYAN-CLARK, Peter Alexander

Resigned
Old South Lambeth Road, LondonSW8 1XU
Born June 1961
Director
Appointed 10 May 2014
Resigned 03 Aug 2018

YOUNG, Phillip Andrew

Resigned
Mill Road, SteyningBN44 3LN
Born April 1948
Director
Appointed 10 Oct 2003
Resigned 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2015
AR01AR01
Change Person Director Company With Change Date
19 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
288288
Legacy
6 July 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
5 June 1990
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Legacy
28 October 1987
363363
Legacy
28 October 1987
363363
Legacy
28 October 1987
363363
Legacy
28 October 1987
363363
Legacy
28 October 1987
363363
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Accounts With Made Up Date
28 October 1987
AAAnnual Accounts
Legacy
8 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 March 1968
NEWINCIncorporation