Background WavePink WaveYellow Wave

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED (01306158)

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED (01306158) is an active UK company. incorporated on 31 March 1977. with registered office in Watford,. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED has been registered for 48 years. Current directors include SHAH, Jayendra, WILLDRIDGE, Peter Hugh.

Company Number
01306158
Status
active
Type
ltd
Incorporated
31 March 1977
Age
48 years
Address
Suite 7a, Building 6,, Watford,, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAH, Jayendra, WILLDRIDGE, Peter Hugh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED

18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 31 March 1977 with the registered office located in Watford,. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01306158

LTD Company

Age

48 Years

Incorporated 31 March 1977

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford,, WD18 8YH,

Previous Addresses

Abbey House 342 Regents Park Road London N3 2LJ
From: 30 October 2014To: 12 November 2025
15 Duncan Terrace London N1 8BZ
From: 31 March 1977To: 30 October 2014
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

SHAH, Jayendra

Active
Walden Road, ChislehurstBR7 5DL
Born January 1957
Director
Appointed 05 Feb 2013

WILLDRIDGE, Peter Hugh

Active
Building 6,, Watford,WD18 8YH
Born June 1950
Director
Appointed 12 Feb 2019

FLETCHER, Frank

Resigned
3 The Grange, BarnetEN4 9HR
Secretary
Appointed 01 Dec 2005
Resigned 20 Sept 2021

LOVAT, Murray

Resigned
Flat 12 The Grange, BarnetEN4 9HR
Secretary
Appointed 02 Sept 1992
Resigned 18 Oct 2002

MAUNDER TAYLOR, Bruce Roderick

Resigned
58 Pine Grove, HatfieldAL9 7BW
Secretary
Appointed 19 Dec 2002
Resigned 01 Dec 2005

REUBEN, Joseph Raphael

Resigned
10 The Grange, BarnetEN4 9HR
Secretary
Appointed N/A
Resigned 16 Sept 1993

BANDONI, Giacomo

Resigned
The Grange, CockfostersEN4 9HR
Born July 1970
Director
Appointed 20 Sept 2021
Resigned 05 Mar 2026

BURTON LEE, Deanne Theodora

Resigned
19 Shrublands, Brookmans ParkAL9 7AL
Born June 1951
Director
Appointed 01 Mar 2007
Resigned 05 Feb 2013

CAHN, Ronald John

Resigned
Flat 17 The Grange, BarnetEN4 9HR
Born October 1929
Director
Appointed 26 Sept 1991
Resigned 18 Oct 2002

DRIVER, Maurice

Resigned
Flat 5 The Grange, BarnetEN4 9HR
Born September 1922
Director
Appointed 26 Sept 1991
Resigned 15 Jun 1999

FINN, David Alan

Resigned
14 The Grange, BarnetEN4 9HR
Born October 1923
Director
Appointed N/A
Resigned 10 Aug 1993

FLETCHER, Frank

Resigned
3 The Grange, BarnetEN4 9HR
Born October 1937
Director
Appointed 07 Dec 2004
Resigned 12 Feb 2019

GIBBS, Benjamin William

Resigned
3 Chalk Lane, BarnetEN4 9HZ
Born June 1974
Director
Appointed 10 Oct 2002
Resigned 10 Sept 2006

KANN, Peter, Dr

Resigned
16 The Grange, Hadley WoodEN4 9HR
Born December 1924
Director
Appointed 06 Nov 2003
Resigned 11 Nov 2006

KING, Linda Helen

Resigned
18 Games Road, BarnetEN4 9HR
Born October 1964
Director
Appointed 01 Feb 2011
Resigned 02 Mar 2016

LAU, George

Resigned
Flat 11 The Grange, BarnetEN4 9HR
Born November 1950
Director
Appointed 01 Jan 2004
Resigned 05 Feb 2013

LAU, George

Resigned
Flat 11 The Grange, BarnetEN4 9HR
Born November 1950
Director
Appointed 02 Sept 1999
Resigned 31 Dec 2002

LAVENDER, David Sidney

Resigned
Flat 16 The Grange, BarnetEN4 9HR
Born October 1930
Director
Appointed N/A
Resigned 26 Sept 1991

LOVAT, Murray

Resigned
Flat 12 The Grange, BarnetEN4 9HR
Born February 1930
Director
Appointed 02 Sept 1992
Resigned 18 Oct 2002

MAJITHIA, Rajesh

Resigned
6 The Grange Games Road, BarnetEN4 9HR
Born March 1961
Director
Appointed 02 Sept 1992
Resigned 10 Aug 1993

MANSFIELD, Peter Graham

Resigned
6 The Grange, BarnetEN4 9HR
Born October 1955
Director
Appointed 18 Oct 2002
Resigned 06 Nov 2003

MAUNDER TAYLOR, Bruce Roderick

Resigned
58 Pine Grove, HatfieldAL9 7BW
Born May 1946
Director
Appointed 19 Dec 2002
Resigned 06 Nov 2003

MCDONAGH, Katie Louise

Resigned
Flat 4 The Grange, CockfostersEN4 9HR
Born May 1990
Director
Appointed 20 Sept 2021
Resigned 24 Feb 2026

REUBEN, Joseph Raphael

Resigned
10 The Grange, BarnetEN4 9HR
Born September 1916
Director
Appointed N/A
Resigned 10 Aug 1993

THEODOSSIOS, Eleftheriou

Resigned
342 Regents Park Road, LondonN3 2LJ
Born November 1957
Director
Appointed 18 Jan 2018
Resigned 12 Feb 2019

WILKINSON, Harry Edward

Resigned
342 Regents Park Road, LondonN3 2LJ
Born January 1990
Director
Appointed 12 Feb 2019
Resigned 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
1 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
287Change of Registered Office
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
287Change of Registered Office
Legacy
5 June 2003
287Change of Registered Office
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
363aAnnual Return
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
3 August 1992
287Change of Registered Office
Memorandum Articles
3 August 1992
MEM/ARTSMEM/ARTS
Resolution
3 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Auditors Resignation Company
5 August 1988
AUDAUD
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Miscellaneous
31 March 1977
MISCMISC