Background WavePink WaveYellow Wave

WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED (00974083)

WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED (00974083) is an active UK company. incorporated on 5 March 1970. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED has been registered for 56 years. Current directors include HOVELL, David, KEANE, Graham John, MORRIS, James, Dr.

Company Number
00974083
Status
active
Type
ltd
Incorporated
5 March 1970
Age
56 years
Address
1st Floor, 126 High Street, Epsom, KT19 8BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOVELL, David, KEANE, Graham John, MORRIS, James, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED

WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 5 March 1970 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00974083

LTD Company

Age

56 Years

Incorporated 5 March 1970

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

1st Floor, 126 High Street Epsom, KT19 8BT,

Previous Addresses

8 Stanhope Gate Camberley Surrey GU15 3DW England
From: 5 February 2024To: 25 June 2025
C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
From: 2 March 2021To: 5 February 2024
C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
From: 29 March 2010To: 2 March 2021
61a High Street Alton Hampshire GU34 1AB
From: 5 March 1970To: 29 March 2010
Timeline

27 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Mar 70
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
May 12
Director Left
Mar 14
Director Left
May 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

IN BLOCK MANAGEMENT LTD

Active
High Street, EpsomKT19 8BT
Corporate secretary
Appointed 01 Jan 2025

HOVELL, David

Active
Stanhope Gate, CamberleyGU15 3DW
Born December 1964
Director
Appointed 28 Oct 2016

KEANE, Graham John

Active
Stanhope Gate, CamberleyGU15 3DW
Born June 1993
Director
Appointed 05 Dec 2024

MORRIS, James, Dr

Active
Stanhope Gate, CamberleyGU15 3DW
Born October 1981
Director
Appointed 25 Jun 2021

KAY, Natalia

Resigned
21 Sycamore Close, CarshaltonSM5 2PS
Secretary
Appointed 13 Mar 2007
Resigned 01 May 2008

STEPHENSON, Jane Elizabeth

Resigned
31 Sycamore Close, CarshaltonSM5 2PS
Secretary
Appointed 01 May 2008
Resigned 12 Apr 2012

WALL, Margaret

Resigned
2 Sycamore Close, CarshaltonSM5 2PS
Secretary
Appointed N/A
Resigned 27 Apr 2006

WILDING, Pamela Elizabeth

Resigned
Princess Drive, AltonGU34 1QS
Secretary
Appointed 06 Apr 2009
Resigned 01 Mar 2021

SENNEN PROPERTY MANAGEMENT LTD

Resigned
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 01 Mar 2021
Resigned 01 Jun 2025

ARMOUR, Christine Joan

Resigned
11 Sycamore Close, CarshaltonSM5 2PS
Born October 1953
Director
Appointed N/A
Resigned 04 Sept 1995

AYRES, Christine Linda

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born September 1951
Director
Appointed 17 Feb 2020
Resigned 19 Dec 2024

BINNS, Paul Stewart

Resigned
31 Sycamore Close, CarshaltonSM5 2PS
Born September 1972
Director
Appointed 27 Apr 2002
Resigned 08 May 2004

CORDES, Shelley

Resigned
19a Turk Street, AltonGU34 1AG
Born June 1984
Director
Appointed 04 Feb 2015
Resigned 06 Jun 2016

CORNEY, Thomas

Resigned
13 Sycamore Close, CarshaltonSM5 2PS
Born December 1915
Director
Appointed N/A
Resigned 22 Apr 1995

DEHM, Patrick

Resigned
8 Sycamore Close, CarshaltonSM5 2PS
Born April 1968
Director
Appointed 25 Apr 1998
Resigned 27 Apr 2002

DOE, Katy

Resigned
22 Sycamore Close, CarshaltonSM5 2PS
Born July 1970
Director
Appointed 22 Apr 2006
Resigned 08 Dec 2006

EAGLE, Sally Ann

Resigned
23 Sycamore Close, CarshaltonSM5 2PS
Born October 1959
Director
Appointed 22 Apr 1995
Resigned 17 May 2003

FARNES, Margaret Ann

Resigned
4 Sycamore Close, CarshaltonSM5 2PS
Born May 1940
Director
Appointed 28 Apr 2001
Resigned 22 Apr 2006

FARNES, Margaret Ann

Resigned
4 Sycamore Close, CarshaltonSM5 2PS
Born May 1940
Director
Appointed N/A
Resigned 23 Mar 1998

HAMM, Simon

Resigned
12 Sycamore Close, CarshaltonSM5 2PS
Born July 1948
Director
Appointed 19 May 2007
Resigned 11 Feb 2009

HARRIS, Lorraine Tessa Maria

Resigned
19a Turk Street, AltonGU34 1AG
Born December 1970
Director
Appointed 04 Feb 2015
Resigned 21 Nov 2018

HEWAVITARNE, Dudley Deepananda

Resigned
8 Sycamore Close, CarshaltonSM5 2PS
Born August 1949
Director
Appointed 22 Apr 2006
Resigned 01 Mar 2008

KAY, Natalia

Resigned
21 Sycamore Close, CarshaltonSM5 2PS
Born September 1975
Director
Appointed 08 May 2004
Resigned 01 May 2008

KENNEDY, Diana Mabel

Resigned
9 Sycamore Close, CarshaltonSM5 2PS
Born January 1941
Director
Appointed 01 Jul 1992
Resigned 03 Jun 1997

KING, Samantha Elise

Resigned
3 Sycamore Close, CarshaltonSM5 2PS
Born March 1973
Director
Appointed 11 Apr 1999
Resigned 19 Dec 2001

KRUK, Elizabeth Pauline

Resigned
19a Turk Street, AltonGU34 1AG
Born November 1950
Director
Appointed 28 Jun 2010
Resigned 11 May 2015

LANE, Paul

Resigned
10 Sycamore Close, CarshaltonSM5 2PS
Born November 1963
Director
Appointed N/A
Resigned 14 Oct 1999

MCCARTHY, Lee

Resigned
377-399 London Road, CamberleyGU15 3HL
Born September 1989
Director
Appointed 11 May 2015
Resigned 22 Dec 2021

NAYLOR, Rebecca

Resigned
19a Turk Street, AltonGU34 1AG
Born September 1972
Director
Appointed 09 May 2011
Resigned 24 Apr 2013

PARKIN, William Stuart

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born June 1965
Director
Appointed 25 Jun 2021
Resigned 01 Jun 2025

PENFOLD, Michael

Resigned
Sycamore Close, CarshaltonSM5 2PS
Born December 1964
Director
Appointed 16 May 2009
Resigned 03 May 2012

PHILLIPS, Ronald

Resigned
17 Sycamore Close, CarshaltonSM5 2PS
Born August 1956
Director
Appointed 27 Apr 2002
Resigned 15 Sept 2003

ROCHE, Audrey Barbara

Resigned
26 Sycamore Close, CarshaltonSM5 2PS
Born September 1925
Director
Appointed N/A
Resigned 22 Apr 2006

RUMING, John Baxter

Resigned
15 Sycamore Close, CarshaltonSM5 2PS
Born May 1931
Director
Appointed N/A
Resigned 01 Mar 2008

RUTLEDGE, Jeremy Hugh

Resigned
18 Sycamore Close, CarshaltonSM5 2PS
Born August 1951
Director
Appointed 17 May 2003
Resigned 04 Sept 2014
Fundings
Financials
Latest Activities

Filing History

172

Appoint Corporate Secretary Company With Name Date
25 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
353353
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
22 April 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
2 April 2008
353353
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288cChange of Particulars
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
18 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
13 May 1996
363sAnnual Return (shuttle)
Miscellaneous
26 April 1996
MISCMISC
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
25 May 1995
288288
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363b363b
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
3 February 1989
288288
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
6 August 1987
288288
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Incorporation Company
5 March 1970
NEWINCIncorporation