Background WavePink WaveYellow Wave

82 CHEPSTOW ROAD - RESIDENTS ASSOCIATION LIMITED (01462704)

82 CHEPSTOW ROAD - RESIDENTS ASSOCIATION LIMITED (01462704) is an active UK company. incorporated on 22 November 1979. with registered office in 82 Chepstow Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 82 CHEPSTOW ROAD - RESIDENTS ASSOCIATION LIMITED has been registered for 46 years. Current directors include BENZONI, Luca, HAWKINS, Peter James, LYALL, Thomas and 1 others.

Company Number
01462704
Status
active
Type
ltd
Incorporated
22 November 1979
Age
46 years
Address
82 Chepstow Road, W2 5QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENZONI, Luca, HAWKINS, Peter James, LYALL, Thomas, MARTI RAMA, Jorge
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

82 CHEPSTOW ROAD - RESIDENTS ASSOCIATION LIMITED

82 CHEPSTOW ROAD - RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 22 November 1979 with the registered office located in 82 Chepstow Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 82 CHEPSTOW ROAD - RESIDENTS ASSOCIATION LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01462704

LTD Company

Age

46 Years

Incorporated 22 November 1979

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

82 Chepstow Road London , W2 5QP,

Timeline

5 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Feb 16
Director Left
May 18
Director Joined
Jul 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HAWKINS, Peter James

Active
14 Cleveland Square, LondonW26 6DH
Secretary
Appointed 15 Jul 1997

BENZONI, Luca

Active
14 Cleveland Square, LondonW2 6DH
Born August 1967
Director
Appointed 22 Jul 2009

HAWKINS, Peter James

Active
14 Cleveland Square, LondonW26 6DH
Born July 1964
Director
Appointed 17 Dec 1995

LYALL, Thomas

Active
82 Chepstow Road, LondonW2 5QP
Born July 1949
Director
Appointed N/A

MARTI RAMA, Jorge

Active
Lincoln Road, LincolnLN5 9JX
Born May 1972
Director
Appointed 08 Jul 2019

FOSTER, Anna

Resigned
41 Mattison Road, LondonN4 7BJ
Secretary
Appointed N/A
Resigned 15 Jul 1997

AGIUS, Jose

Resigned
82 Chepstow Road, LondonW2 5QP
Born June 1940
Director
Appointed N/A
Resigned 30 Jun 1995

BENZONI, Luca

Resigned
14 Cleveland Square, LondonW2 6DH
Born August 1967
Director
Appointed 22 Jul 2009
Resigned 11 Jun 2010

FOSTER, Anna

Resigned
41 Mattison Road, LondonN4 7BJ
Born March 1966
Director
Appointed N/A
Resigned 15 Jul 1997

FOSTER, Jane

Resigned
82 Chepstow Road, LondonW2 5QP
Born October 1961
Director
Appointed N/A
Resigned 14 Nov 1993

JENKINS, Susan Davina Mary

Resigned
82a Chepstow Road, LondonW2 5QP
Born June 1963
Director
Appointed 15 Jul 1997
Resigned 06 Jan 2000

LAVENDER, Benjamin

Resigned
Flat 5 82 Chepstow Road, LondonW2 5QP
Born October 1967
Director
Appointed 12 Jan 1994
Resigned 22 Jul 2009

MACE, David John

Resigned
110 Shakespeare Road, LondonW3 6SN
Born September 1956
Director
Appointed N/A
Resigned 12 Sept 1993

OSBORNE, Jonathan Paul

Resigned
82a Chepstow Road, LondonW2 5QP
Born January 1972
Director
Appointed 09 May 2000
Resigned 08 Jun 2015

RAMA, Armcola

Resigned
82 Chepstow Road, LondonW2 5QP
Born May 1940
Director
Appointed N/A
Resigned 02 Mar 2018

Persons with significant control

2

Mr Luca Benzoni

Active
14 Cleveland Square, LondonW2 6DH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Peter James Hawkins

Active
14 Cleveland Square, LondonW2 6DH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2012
AR01AR01
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363aAnnual Return
Legacy
7 March 1994
288288
Accounts With Accounts Type Dormant
25 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363b363b
Legacy
27 April 1992
363aAnnual Return
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 1991
AAAnnual Accounts
Legacy
21 January 1990
288288
Legacy
21 January 1990
363363
Accounts With Accounts Type Dormant
6 July 1988
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Dormant
3 December 1987
AAAnnual Accounts
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Legacy
23 October 1986
363363
Legacy
23 October 1986
363363
Legacy
23 October 1986
363363
Legacy
23 October 1986
363363
Legacy
2 October 1986
288288
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts