Background WavePink WaveYellow Wave

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED (01644448)

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED (01644448) is an active UK company. incorporated on 17 June 1982. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED has been registered for 43 years. Current directors include EASTING, Karen Ingrid.

Company Number
01644448
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 1982
Age
43 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EASTING, Karen Ingrid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED

ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 June 1982 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01644448

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 17 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 17 June 1982To: 6 October 2010
Timeline

10 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jun 82
Director Joined
Mar 10
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jun 23
Director Left
Apr 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009

EASTING, Karen Ingrid

Active
95 London Road, CroydonCR0 2RF
Born June 1964
Director
Appointed 02 Nov 2015

GAUNT, Sally Anne

Resigned
Flat 1 Anderson House, FarnhamGU9 8NH
Secretary
Appointed N/A
Resigned 11 Sept 1992

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 28 Sept 1993
Resigned 01 Jul 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 18 Dec 2009

BEITH, Michael

Resigned
9 Anderson House, FarnhamGU9 8NH
Born August 1960
Director
Appointed 15 Feb 2001
Resigned 25 Oct 2022

BONE, Evelyn Grace

Resigned
7 Anderson House, FarnhamGU9 8NH
Born October 1920
Director
Appointed 29 Sept 1993
Resigned 17 Jun 2000

EYRE-WALKER, Scott

Resigned
Park Lane, CroydonCR0 1JB
Born January 1982
Director
Appointed 25 Feb 2010
Resigned 02 Jul 2015

FOX, Brigid Rose Mary

Resigned
Anderson House, FarnhamGU9 8NH
Born November 1937
Director
Appointed 17 Dec 2008
Resigned 06 Mar 2012

HARRISON, Samantha

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Born March 1978
Director
Appointed 01 Oct 2005
Resigned 01 Jun 2007

MOYNIHAN, Paul

Resigned
Park Lane, CroydonCR0 1JB
Born June 1951
Director
Appointed 29 Feb 2012
Resigned 13 Nov 2015

STAFFORD, Graham

Resigned
95 London Road, CroydonCR0 2RF
Born August 1972
Director
Appointed 07 Jul 2016
Resigned 31 Mar 2026

THOMAS, Anthony Richard

Resigned
Flat 5 Anderson House, FarnhamGU9 8NH
Born December 1923
Director
Appointed N/A
Resigned 29 Sept 1993

WARREN, Kathleen

Resigned
Flat 3 Anderson House, FarnhamGU9 8NH
Born August 1999
Director
Appointed N/A
Resigned 30 Jun 1994
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Appoint Corporate Secretary Company With Name
28 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
363b363b
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
2 April 1990
288288
Legacy
6 February 1990
288288
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
23 August 1988
288288
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
288288
Legacy
14 August 1986
287Change of Registered Office
Legacy
22 July 1986
288288
Incorporation Company
17 June 1982
NEWINCIncorporation