Background WavePink WaveYellow Wave

PARK MANSIONS RESIDENTS ASSOCIATION LIMITED (01538452)

PARK MANSIONS RESIDENTS ASSOCIATION LIMITED (01538452) is an active UK company. incorporated on 13 January 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK MANSIONS RESIDENTS ASSOCIATION LIMITED has been registered for 45 years. Current directors include CORCORAN, Michael Lawrance, NORRIS, Susanna, SCOTTING, Philippa Jane.

Company Number
01538452
Status
active
Type
ltd
Incorporated
13 January 1981
Age
45 years
Address
4th Floor Warwick House, London, SW1W 0PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORCORAN, Michael Lawrance, NORRIS, Susanna, SCOTTING, Philippa Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK MANSIONS RESIDENTS ASSOCIATION LIMITED

PARK MANSIONS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 13 January 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK MANSIONS RESIDENTS ASSOCIATION LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01538452

LTD Company

Age

45 Years

Incorporated 13 January 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

ALDENBY LIMITED
From: 13 January 1981To: 31 December 1981
Contact
Address

4th Floor Warwick House 25-27 Buckingham Palace Road London, SW1W 0PP,

Previous Addresses

66 Grosvenor Street London W1K 3JL England
From: 10 January 2022To: 12 January 2024
4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom
From: 8 May 2019To: 10 January 2022
Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG England
From: 1 September 2017To: 8 May 2019
4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 13 January 1981To: 1 September 2017
Timeline

48 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jan 81
Director Left
Nov 09
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Left
Nov 20
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Apr 24
Director Joined
May 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Sept 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CORCORAN, Michael Lawrance

Active
Prince Of Wales Drive, LondonSW11 4HG
Born February 1944
Director
Appointed 11 Feb 2025

NORRIS, Susanna

Active
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born August 1946
Director
Appointed 07 Nov 2019

SCOTTING, Philippa Jane

Active
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born September 1968
Director
Appointed 26 Jan 2019

HICKIE, Richard Ashley

Resigned
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed N/A
Resigned 31 Mar 2019

BURLINGTON ESTATES (LONDON) LTD

Resigned
Grosvenor Street, LondonW1K 3JL
Corporate secretary
Appointed 01 Jan 2022
Resigned 30 Sept 2023

D&G BLOCK MANAGEMENT LIMITED

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Apr 2019
Resigned 30 Dec 2021

CANNON, Christopher Richard

Resigned
10 Park Mansions, LondonSW11 4HG
Born September 1949
Director
Appointed 21 Nov 2005
Resigned 20 Apr 2015

CORCORAN, Michael Lawrance

Resigned
3 Park Mansions, LondonSW11 4HG
Born February 1944
Director
Appointed N/A
Resigned 24 Oct 2005

DARBY, Katharine Anne Claire

Resigned
Prince Of Wales Drive, LondonSW11 4HG
Born September 1961
Director
Appointed 31 Jan 2020
Resigned 12 Feb 2025

DARBY, Richard James

Resigned
Park Mansions, LondonSW11 4HG
Born January 1959
Director
Appointed 28 Oct 2013
Resigned 20 Nov 2014

DAY, Geoffrey Edwin

Resigned
40 Park Mansions, LondonSW11 4HQ
Born February 1931
Director
Appointed N/A
Resigned 16 Feb 2001

DUNBAR, John, Baron

Resigned
17 Park Mansions, LondonSW11 4HG
Born May 1931
Director
Appointed 19 Jan 2004
Resigned 28 Oct 2013

FOORD, Romas John

Resigned
23 Park Mansions, LondonSW11 4HQ
Born February 1958
Director
Appointed 21 Apr 1997
Resigned 01 Jun 2005

GILJE, Terje

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1961
Director
Appointed 30 Oct 2017
Resigned 26 May 2020

GODFREY, Ingram Timothy Gray

Resigned
37 Park Mansions, LondonSW11 4HQ
Born June 1935
Director
Appointed 07 Apr 1997
Resigned 30 Mar 2004

GREENWOOD, David, Doctor

Resigned
19 Park Mansions, LondonSW11 4HG
Born October 1937
Director
Appointed 21 May 2001
Resigned 02 Mar 2009

GREENWOOD, David, Doctor

Resigned
19 Park Mansions, LondonSW11 4HG
Born October 1937
Director
Appointed 14 Oct 1992
Resigned 26 Feb 1996

HOMES, William

Resigned
Park Mansions, LondonSW11 4HG
Born November 1942
Director
Appointed 18 Nov 2013
Resigned 24 Mar 2016

HOMES, William

Resigned
Prince Of Wales Drive, LondonSW11 4HQ
Born November 1942
Director
Appointed 26 Nov 2010
Resigned 04 Oct 2013

HOOD, Elizabeth Anne

Resigned
3rd Floor, LondonSW7 4AG
Born August 1930
Director
Appointed 30 Oct 2017
Resigned 20 Nov 2018

HOOD, Keith Ivor

Resigned
7 Park Mansions, LondonSW11 4HG
Born February 1929
Director
Appointed 21 Jul 1997
Resigned 30 Oct 2017

HORAN, Thomas Francis

Resigned
Prince Of Wales Drive, LondonSW11 4HG
Born July 1954
Director
Appointed 12 Oct 2023
Resigned 13 Feb 2025

HORAN, Thomas Francis

Resigned
35 Park Mansions, LondonSW11 4HQ
Born July 1954
Director
Appointed 08 Oct 2007
Resigned 15 Aug 2017

JARMAN, Susan Lorna

Resigned
Prince Of Wales Drive, LondonSW11 4HG
Born November 1944
Director
Appointed 09 Sept 2015
Resigned 26 Nov 2018

LAKE, Martyn

Resigned
23 Park Mansions, LondonSW11 4HQ
Born December 1971
Director
Appointed 27 Nov 2006
Resigned 30 Apr 2010

MESSINA, Adrian Anthony

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1968
Director
Appointed 07 Nov 2019
Resigned 13 Oct 2020

MORRIS, James Creighton

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born October 1971
Director
Appointed 12 Aug 2021
Resigned 12 Feb 2025

NORRIS, Susanna

Resigned
Park Mansions, LondonSW11 4HG
Born August 1946
Director
Appointed 18 Nov 2013
Resigned 04 Oct 2017

NORRIS, Susanna

Resigned
11 Park Mansions, LondonSW11 4HG
Born August 1946
Director
Appointed 31 Mar 2009
Resigned 14 Oct 2013

NORRIS, Susanna

Resigned
11 Park Mansions, LondonSW11 4HG
Born August 1946
Director
Appointed 14 Apr 1997
Resigned 03 Oct 2001

PRESTON, Rebecca Jane, Mrs.

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born July 1971
Director
Appointed 06 Feb 2023
Resigned 12 Feb 2025

RICHARDS, Susan Edith

Resigned
24 Park Mansions, LondonSW11 4HQ
Born October 1931
Director
Appointed 20 Dec 2001
Resigned 26 Nov 2003

SABARATNAM, Siva Kumar

Resigned
Grosvenor Street, LondonW1K 3JL
Born December 1971
Director
Appointed 29 Oct 2007
Resigned 15 Jun 2022

SHAW, Carol Anne

Resigned
3rd Floor, LondonSW7 4AG
Born June 1950
Director
Appointed 01 May 2010
Resigned 13 Nov 2018

SHAW, Carol Anne

Resigned
22 Park Mansions, LondonSW11 4HQ
Born June 1950
Director
Appointed 03 Aug 1992
Resigned 07 Apr 1997
Fundings
Financials
Latest Activities

Filing History

176

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Memorandum Articles
11 February 2025
MAMA
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Resolution
18 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Resolution
17 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
9 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 June 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 July 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 2002
AAAnnual Accounts
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 May 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 May 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
287Change of Registered Office
Accounts With Made Up Date
11 June 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 July 1997
AAAnnual Accounts
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Accounts With Made Up Date
5 October 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
22 November 1991
287Change of Registered Office
Accounts With Made Up Date
23 September 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Made Up Date
18 May 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Made Up Date
25 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Made Up Date
30 November 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Made Up Date
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Accounts With Made Up Date
25 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 January 1981
NEWINCIncorporation