Background WavePink WaveYellow Wave

ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED (01053973)

ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED (01053973) is an active UK company. incorporated on 10 May 1972. with registered office in Crowthorne. The company operates in the Real Estate Activities sector, engaged in residents property management. ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED has been registered for 53 years. Current directors include CLACK, Brian Richard, DAFFU, Neena, WHITTINGHAM, Emma.

Company Number
01053973
Status
active
Type
ltd
Incorporated
10 May 1972
Age
53 years
Address
Beechey House, Crowthorne, RG45 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLACK, Brian Richard, DAFFU, Neena, WHITTINGHAM, Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED

ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED is an active company incorporated on 10 May 1972 with the registered office located in Crowthorne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01053973

LTD Company

Age

53 Years

Incorporated 10 May 1972

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Beechey House 87 Church Street Crowthorne, RG45 7AW,

Previous Addresses

The Clock House Station Approach Marlow Buckinghamshire SL7 1NT
From: 10 May 1972To: 29 March 2017
Timeline

15 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
May 72
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Sept 24
Owner Exit
Jul 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CLACK, Brian Richard

Active
87 Church Street, CrowthorneRG45 7AW
Born April 1937
Director
Appointed 17 Jul 2007

DAFFU, Neena

Active
87 Church Street, CrowthorneRG45 7AW
Born September 1969
Director
Appointed 30 Oct 2023

WHITTINGHAM, Emma

Active
87 Church Street, CrowthorneRG45 7AW
Born September 1972
Director
Appointed 30 Oct 2023

CLACK, Samantha Louise

Resigned
Flat 5, BournemouthBH8 8LP
Secretary
Appointed 18 Mar 2002
Resigned 24 Jul 2007

DUNLOP, Alison Mair

Resigned
33 Riseley Road, MaidenheadSL6 6EP
Secretary
Appointed 28 Mar 1995
Resigned 30 Mar 1998

HARRISON, Eileen Lillian

Resigned
37 Riseley Road, MaidenheadSL6 6EP
Secretary
Appointed N/A
Resigned 28 Mar 1995

MACHIN, Keith James

Resigned
21 Riseley Road, MaidenheadSL6 6EP
Secretary
Appointed 05 May 1998
Resigned 18 Mar 2002

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 12 Apr 2007
Resigned 01 Jan 2009

PINK ACCOUNTING RESOURCES LIMITED

Resigned
Station Approach, MarlowSL7 1NT
Corporate secretary
Appointed 01 Jan 2009
Resigned 23 Mar 2017

CLACK, Brian Richard

Resigned
51 Holtspur Top Lane, BeaconsfieldHP9 1DR
Born April 1937
Director
Appointed 14 Apr 2003
Resigned 13 Jan 2004

CLACK, Samantha Louise

Resigned
Flat 5, BournemouthBH8 8LP
Born December 1971
Director
Appointed 18 Mar 2002
Resigned 24 Jul 2007

CLUTTERBUCK, Pauline Sandra

Resigned
Woodlands Tollgate, MaidenheadSL6 4LJ
Born October 1949
Director
Appointed 02 Mar 1999
Resigned 09 Jan 2004

DAFFU, Neena

Resigned
87 Church Street, CrowthorneRG45 7AW
Born September 1969
Director
Appointed 14 Oct 2014
Resigned 22 May 2023

DAFFU, Neena

Resigned
1 Ray Mill Road East, MaidenheadSL6 8SW
Born September 1969
Director
Appointed 16 Feb 2004
Resigned 10 Jan 2005

DUNLOP, Alison Mair

Resigned
33 Riseley Road, MaidenheadSL6 6EP
Born April 1966
Director
Appointed 28 Mar 1995
Resigned 30 Mar 1998

DUNLOP, John, Dr

Resigned
33 Riseley Road, MaidenheadSL6 6EP
Born August 1966
Director
Appointed 16 Mar 1992
Resigned 28 Mar 1995

DURANT, Helen

Resigned
Stratton Road, RomfordRM3 9UD
Born May 1950
Director
Appointed 05 Mar 2007
Resigned 11 Jan 2014

EBENEZER, Gareth Wynn

Resigned
5 Riseley Road, MaidenheadSL6 6EP
Born April 1968
Director
Appointed 20 Mar 2000
Resigned 18 Mar 2002

GARDNER, Sarah Anne Judith

Resigned
29 Riseley Road, MaidenheadSL6 6EP
Born September 1969
Director
Appointed 20 Mar 2000
Resigned 22 Jan 2007

GREGORY, Muriel Alice

Resigned
38 Riseley Road, MaidenheadSL6 6EP
Born July 1920
Director
Appointed N/A
Resigned 14 Mar 1993

HARMAN, Sarah

Resigned
87 Church Street, CrowthorneRG45 7AW
Born September 1980
Director
Appointed 30 Oct 2023
Resigned 03 Sept 2024

HARRISON, Eileen Lillian

Resigned
37 Riseley Road, MaidenheadSL6 6EP
Born June 1922
Director
Appointed N/A
Resigned 28 Mar 1995

HUGHES, Jill

Resigned
12 Riseley Road, MaidenheadSL6 6EP
Born April 1941
Director
Appointed N/A
Resigned 30 Oct 2023

MACHIN, Keith James

Resigned
21 Riseley Road, MaidenheadSL6 6EP
Born September 1953
Director
Appointed 16 Mar 1992
Resigned 18 Mar 2002

O`SHEA, Nuale

Resigned
34 Riseley Road, MaidenheadSL6 6EP
Born June 1971
Director
Appointed 10 Mar 1998
Resigned 20 Mar 2000

ROHLF, Pamela

Resigned
44 Bannard Road, MaidenheadSL6 4NR
Born December 1961
Director
Appointed 16 Feb 2004
Resigned 30 Nov 2005

SEE, David John

Resigned
30 Lower Cookham Road, MaidenheadSL6 8JU
Born April 1955
Director
Appointed 14 Apr 2003
Resigned 14 May 2007

SMITH, James Thomas Stephen

Resigned
18 Riseley Road, MaidenheadSL6 6EP
Born December 1958
Director
Appointed N/A
Resigned 07 Dec 1999

STAMP, Roger

Resigned
29 Riseley Road, MaidenheadSL6 6EP
Born April 1960
Director
Appointed 10 Mar 1998
Resigned 02 Mar 1999

SYKES, John Neil

Resigned
Birchwood, MaidenheadSL6 9PS
Born March 1949
Director
Appointed N/A
Resigned 13 Jan 1997

TODD, James Robert

Resigned
33 Riseley Road, MaidenheadSL6 6EP
Born March 1956
Director
Appointed N/A
Resigned 14 Feb 1992

WARD, Christopher Ednam James

Resigned
42 Riseley Road, MaidenheadSL6 6EP
Born December 1966
Director
Appointed 15 Mar 1993
Resigned 26 Oct 1998

WARD, Jeffrey Norman

Resigned
42 Riseley Road, MaidenheadSL6 6EP
Born October 1965
Director
Appointed 20 Mar 2000
Resigned 14 Aug 2003

Persons with significant control

6

3 Active
3 Ceased

Ms Sarah Harman

Ceased
87 Church Street, CrowthorneRG45 7AW
Born September 1980

Nature of Control

Significant influence or control
Notified 30 Oct 2023
Ceased 03 Sept 2024

Ms Neena Daffu

Active
87 Church Street, CrowthorneRG45 7AW
Born September 1969

Nature of Control

Significant influence or control
Notified 30 Oct 2023

Miss Emma Whittingham

Active
87 Church Street, CrowthorneRG45 7AW
Born September 1972

Nature of Control

Significant influence or control
Notified 30 Oct 2023

Jill Hughes

Ceased
87 Church Street, CrowthorneRG45 7AW
Born April 1941

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Oct 2023

Ms Neena Daffu

Ceased
87 Church Street, CrowthorneRG45 7AW
Born September 1969

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 May 2023

Mr Brian Richard Clack

Active
87 Church Street, CrowthorneRG45 7AW
Born April 1937

Nature of Control

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

Filing History

164

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
287Change of Registered Office
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 March 2006
AAMDAAMD
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
288cChange of Particulars
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
17 September 1999
363aAnnual Return
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
17 November 1998
363b363b
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
27 September 1991
363b363b
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
24 July 1990
288288
Legacy
27 February 1990
363363
Legacy
27 February 1990
363363
Legacy
7 February 1990
288288
Legacy
7 February 1990
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
11 November 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 May 1972
NEWINCIncorporation