Background WavePink WaveYellow Wave

FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED (01204301)

FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED (01204301) is an active UK company. incorporated on 19 March 1975. with registered office in Staines. The company operates in the Real Estate Activities sector, engaged in residents property management. FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED has been registered for 51 years. Current directors include FRANSHAM, Nigel John, LILLEY, Simon James, SIMKINS, Timothy Paul and 1 others.

Company Number
01204301
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 1975
Age
51 years
Address
Catkins At Willow Cottage, Staines, TW18 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANSHAM, Nigel John, LILLEY, Simon James, SIMKINS, Timothy Paul, VILLIERS, Catherine Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED

FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 19 March 1975 with the registered office located in Staines. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOLKESTON HILL RESIDENTS ASSOCIATION LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01204301

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 19 March 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Catkins At Willow Cottage Timsway Staines, TW18 3JY,

Previous Addresses

Willow Cottage Timsway Staines-upon-Thames TW18 3JY England
From: 26 April 2017To: 5 May 2021
'Panteg' 21 Lewis Street Pontyclun Rhondda Cynon Taf CF72 9AD
From: 19 March 1975To: 26 April 2017
Timeline

13 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Mar 75
Director Joined
Jan 10
Director Left
Dec 11
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Apr 15
Director Joined
May 16
Director Joined
Apr 17
Director Left
May 17
Director Left
Jan 19
Director Left
Oct 20
Director Left
Sept 24
Owner Exit
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FRANSHAM, Nigel John

Active
Plum Tree Cottage, Ross On WyeHR9 5RF
Born April 1952
Director
Appointed 26 Oct 2007

LILLEY, Simon James

Active
Salwarpe, DroitwichWR9 0AH
Born May 1966
Director
Appointed 26 Oct 2007

SIMKINS, Timothy Paul

Active
Maplehatch Close, GodalmingGU7 1TQ
Born January 1949
Director
Appointed 26 Oct 2007

VILLIERS, Catherine Sarah

Active
Timsway, StainesTW18 3JY
Born January 1967
Director
Appointed 15 Apr 2017

DAVIES, Martin Rodney

Resigned
Ferndale, CardiffCF14 0PF
Secretary
Appointed N/A
Resigned 15 Jun 2009

HOWELLS, Wayne

Resigned
Panteg, PontyclunCF72 9AD
Secretary
Appointed 15 Jun 2009
Resigned 15 Apr 2017

BATEMAN, Kevin

Resigned
2 Harbour Close, NeylandSA73 1UG
Born May 1959
Director
Appointed 10 Apr 2004
Resigned 01 Aug 2006

CARTER, Gillian

Resigned
Quoin Cottage, BathBA2 7DR
Born April 1940
Director
Appointed 30 Mar 2002
Resigned 10 Apr 2004

COATES, Anthony Matthew

Resigned
37 Folkeston Hill, Haverfordwest
Born June 1930
Director
Appointed 10 Apr 1993
Resigned 29 Mar 1997

COATES, Nigel Anthony

Resigned
The Langbury, MineheadTA24 6LB
Born April 1956
Director
Appointed 14 Apr 2001
Resigned 19 Apr 2003

DAVIES, Martin Rodney

Resigned
79 Heol Briwnant, CardiffCF4 6QH
Born May 1942
Director
Appointed N/A
Resigned 11 Apr 1998

DEAKIN, Annette Elizabeth

Resigned
170 Bewdley Road, Stouport On SevernBY13 8PJ
Born March 1951
Director
Appointed 26 Oct 2007
Resigned 23 Feb 2013

FISHER, David Paul

Resigned
Llwynfen Road, PontyclunCF72 9EL
Born October 1943
Director
Appointed 30 Dec 2009
Resigned 20 Jan 2019

FISHER, David Paul

Resigned
26 Llwynfeen Road, PontyclunCF72 9EL
Born October 1943
Director
Appointed 11 Apr 1998
Resigned 30 Dec 2006

FRANSHAM, John

Resigned
Holly House, BelperDE56 2DE
Born July 1923
Director
Appointed N/A
Resigned 26 Oct 2007

GREENHALCH, Lancelot Rohland Bradie

Resigned
Swinnerton, Haverford WestSA62 6EH
Born May 1925
Director
Appointed N/A
Resigned 15 Aug 1995

GREENHALGH, Betty

Resigned
Brook House West Lane Close, HaverfordwestSA62 6EW
Born March 1922
Director
Appointed N/A
Resigned 29 Mar 1997

HARRIS, Richard Alan

Resigned
Timsway, StainesTW18 3JY
Born April 1955
Director
Appointed 17 May 2016
Resigned 12 Sept 2024

HILBORN, Edwin Henry

Resigned
Starlings Sway Road, BrockenhurstSO42 7RX
Born March 1937
Director
Appointed 29 Mar 1997
Resigned 03 Apr 1999

HOWELLS, Wayne

Resigned
Panteg, PontyclunCF72 9AD
Born January 1955
Director
Appointed 26 Oct 2007
Resigned 23 May 2017

HOWELLS, Wayne

Resigned
Panteg, PontyclunCF72 9AD
Born January 1955
Director
Appointed 12 May 1997
Resigned 11 Apr 1998

KENYON, Anne

Resigned
Folkeston Hill Farm, HaverfordwestSA62 3NL
Born October 1938
Director
Appointed N/A
Resigned 29 Mar 1997

KENYON, Rodney Walker Dixon, Captain

Resigned
Folkstone Hill Farm, HaverfordwestSA62 3NL
Born November 1928
Director
Appointed 29 Mar 1997
Resigned 31 Oct 2000

LAWRENCE, Paul

Resigned
6 Ffordd Talygarn, PontyclunCF72 9BL
Born January 1939
Director
Appointed 11 Apr 1998
Resigned 30 Mar 2002

LEWIS, John Edward

Resigned
Inverary 39 The Park, CheltenhamGL50 2SD
Born January 1933
Director
Appointed 03 Apr 1999
Resigned 30 Mar 2002

LLOYD, Malcolm James

Resigned
7 Church Street, PontyclunCF72 8EW
Born March 1943
Director
Appointed 29 Mar 1997
Resigned 06 Mar 2013

LUKE, Vanessa Yvonne

Resigned
Nant Y Cwn, Letterston
Born January 1954
Director
Appointed 10 Apr 1993
Resigned 28 Mar 1996

MCKEVITT, Patrick

Resigned
Bretforton Road, EveshamWR11 7XG
Born September 1940
Director
Appointed 04 Apr 2015
Resigned 09 Oct 2020

REES, Michael Dennis

Resigned
Cherry Trees, BlackwoodNP12 0QW
Born September 1944
Director
Appointed 20 Sept 2008
Resigned 31 Dec 2011

ROBERTS, Paul Ieuan

Resigned
9 East Avenue, ManchesterM19 2NR
Born November 1946
Director
Appointed 14 Apr 2001
Resigned 30 Mar 2002

SLEVIN, Diana Elizabeth

Resigned
2 Redfield Cottages, WinslowMK18 3LZ
Born September 1945
Director
Appointed 29 Mar 1997
Resigned 14 Apr 2001

SUTTON, Robert Norman

Resigned
Gellyswick 6 Norman Close, WoodbridgeIP12 1JT
Born November 1932
Director
Appointed N/A
Resigned 10 Apr 2004

THOMAS, Elfed

Resigned
The Meadows 45 Cog Road, PenarthCF64 5TE
Born April 1926
Director
Appointed N/A
Resigned 28 Mar 1996

WILLIAMS, Howard Henry

Resigned
5 Hutchwns Close, PorthcawlCF36 3LD
Born October 1944
Director
Appointed 11 Apr 1998
Resigned 26 Oct 2007

WOOLMAN, Ronald

Resigned
20 Stoneleigh Way, AlfretonDE55 1DL
Born August 1928
Director
Appointed 30 Mar 2002
Resigned 19 Apr 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy Paul Simkins

Ceased
Timsway, StainesTW18 3JY
Born January 1949

Nature of Control

Significant influence or control
Notified 03 May 2017
Ceased 11 May 2025

Mr Wayne Howells

Ceased
Timsway, Staines-Upon-ThamesTW18 3JY
Born January 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 03 May 2017
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Micro Entity
12 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 May 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
11 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Change To A Person With Significant Control
6 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
1 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
23 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Resolution
2 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 October 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 1997
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 1993
AAAnnual Accounts
Resolution
7 November 1993
RESOLUTIONSResolutions
Legacy
29 April 1993
288288
Legacy
20 April 1993
288288
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
363b363b
Legacy
19 February 1992
363aAnnual Return
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
26 April 1989
288288
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
10 April 1989
287Change of Registered Office
Legacy
21 November 1988
288288
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
29 April 1988
AC05AC05
Legacy
21 April 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
363363
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
2 June 1986
225(1)225(1)
Legacy
2 June 1985
287Change of Registered Office
Incorporation Company
19 March 1975
NEWINCIncorporation