Background WavePink WaveYellow Wave

51 ELGIN CRESCENT (KENSINGTON) RESIDENTS' ASSOCIATION LIMITED (00957646)

51 ELGIN CRESCENT (KENSINGTON) RESIDENTS' ASSOCIATION LIMITED (00957646) is an active UK company. incorporated on 7 July 1969. with registered office in Tiverton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 51 ELGIN CRESCENT (KENSINGTON) RESIDENTS' ASSOCIATION LIMITED has been registered for 56 years. Current directors include BOWLES, Charles Edward Peter, CUNNINGHAM-REID, Charles, CUNNINGHAM-REID, Maryam and 3 others.

Company Number
00957646
Status
active
Type
ltd
Incorporated
7 July 1969
Age
56 years
Address
6 Oaklands Court, Tiverton, EX16 6TG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWLES, Charles Edward Peter, CUNNINGHAM-REID, Charles, CUNNINGHAM-REID, Maryam, FLANAGAN, Susan Jennifer, KIDD, Alison Patricia, PEPPIATT, Clio Patricia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 ELGIN CRESCENT (KENSINGTON) RESIDENTS' ASSOCIATION LIMITED

51 ELGIN CRESCENT (KENSINGTON) RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 7 July 1969 with the registered office located in Tiverton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 51 ELGIN CRESCENT (KENSINGTON) RESIDENTS' ASSOCIATION LIMITED was registered 56 years ago.(SIC: 96090)

Status

active

Active since 56 years ago

Company No

00957646

LTD Company

Age

56 Years

Incorporated 7 July 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

51 ELGIN CRESCENT (KENSINGTON) RESIDENT'S ASSOCIATION LIMITED
From: 7 July 1969To: 24 June 2014
Contact
Address

6 Oaklands Court Tiverton Way Tiverton, EX16 6TG,

Previous Addresses

6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG England
From: 21 November 2024To: 27 May 2025
18 Newport Street Tiverton Devon EX16 6NL
From: 19 February 2010To: 21 November 2024
51 Elgin Crescent London W11 2JU
From: 7 July 1969To: 19 February 2010
Timeline

14 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Jul 69
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BOWLES, Charles Edward Peter

Active
Oaklands Court, TivertonEX16 6TG
Born February 1986
Director
Appointed 14 Jan 2015

CUNNINGHAM-REID, Charles

Active
Oaklands Court, TivertonEX16 6TG
Born February 1987
Director
Appointed 31 Mar 2025

CUNNINGHAM-REID, Maryam

Active
Oaklands Court, TivertonEX16 6TG
Born July 1989
Director
Appointed 31 Mar 2025

FLANAGAN, Susan Jennifer

Active
Oaklands Court, TivertonEX16 6TG
Born June 1945
Director
Appointed 09 Mar 1995

KIDD, Alison Patricia

Active
Oaklands Court, TivertonEX16 6TG
Born June 1949
Director
Appointed N/A

PEPPIATT, Clio Patricia

Active
Oaklands Court, TivertonEX16 6TG
Born February 1991
Director
Appointed 08 Oct 2015

BRAINERD, Claire Van Cleave

Resigned
51 Elgin Crescent, LondonW11 2JU
Secretary
Appointed 31 Mar 1994
Resigned 27 Feb 2009

FLANAGAN, Susan Jennifer

Resigned
Basement Flat 51 Elgin Crescent, LondonW11 2JU
Secretary
Appointed N/A
Resigned 31 Mar 1994

BRAINERD, Claire Van Cleave

Resigned
51 Elgin Crescent, LondonW11 2JU
Born February 1964
Director
Appointed N/A
Resigned 27 Feb 2009

BRAINERD, Kent Huntington

Resigned
Flat 1, LondonW11 2JU
Born April 1960
Director
Appointed 14 Aug 2001
Resigned 29 Jul 2005

DIAMOND, Shirin

Resigned
51 Elgin Crescent, LondonW11 2JU
Born November 1966
Director
Appointed 27 Jan 1995
Resigned 14 Aug 2001

FLANAGAN, Daniel Ian

Resigned
Basement Flat 51 Elgin Crescent, LondonW11 2JU
Born November 1941
Director
Appointed N/A
Resigned 14 Sept 2004

FLANAGAN, Susan Jennifer

Resigned
Basement Flat 51 Elgin Crescent, LondonW11 2JU
Born June 1945
Director
Appointed N/A
Resigned 14 Sept 2004

LEHNERS, Jean Paul

Resigned
Newport Street, TivertonEX16 6NL
Born April 1948
Director
Appointed 29 Jul 2005
Resigned 01 Feb 2015

LEHNERS-WEBER, Christiane

Resigned
Newport Street, TivertonEX16 6NL
Born December 1949
Director
Appointed 29 Jul 2005
Resigned 01 Feb 2015

MARTYN, Sally

Resigned
51 Elgin Crescent, LondonW11 2JU
Born May 1957
Director
Appointed N/A
Resigned 26 Aug 2008

PEPPIAT, Jill, Dr

Resigned
51 Elgin Crescent, LondonW11 2JU
Born August 1955
Director
Appointed 27 Feb 2009
Resigned 08 Oct 2015

PEPPIAT, Michael, Dr

Resigned
51 Elgin Crescent, LondonW11 2JU
Born October 1941
Director
Appointed 27 Feb 2009
Resigned 08 Oct 2015

TREWIN, Ian Alfred

Resigned
Oaklands Court, TivertonEX16 6TG
Born November 1944
Director
Appointed 26 Aug 2008
Resigned 31 Mar 2025

TREWIN, Zeina

Resigned
Oaklands Court, TivertonEX16 6TG
Born August 1956
Director
Appointed 26 Aug 2008
Resigned 31 Mar 2025

WEBBER, Timothy John

Resigned
51 Elgin Crescent, LondonW11 2JU
Born December 1964
Director
Appointed N/A
Resigned 27 Jan 1994
Fundings
Financials
Latest Activities

Filing History

167

Capital Variation Of Rights Attached To Shares
19 March 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company
14 February 2014
CH01Change of Director Details
Change Person Director Company
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
26 July 2001
88(2)R88(2)R
Legacy
26 July 2001
123Notice of Increase in Nominal Capital
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
9 March 1990
288288
Legacy
21 January 1990
287Change of Registered Office
Legacy
28 November 1989
287Change of Registered Office
Legacy
26 October 1989
363363
Legacy
26 October 1989
287Change of Registered Office
Legacy
3 October 1989
287Change of Registered Office
Legacy
15 May 1989
PUC 2PUC 2
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
15 May 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
19 March 1987
363363
Legacy
10 March 1987
363363
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 July 1969
MISCMISC
Incorporation Company
7 July 1969
NEWINCIncorporation