Background WavePink WaveYellow Wave

ESLANDS RESIDENT ASSOCIATION LIMITED (01653506)

ESLANDS RESIDENT ASSOCIATION LIMITED (01653506) is an active UK company. incorporated on 23 July 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ESLANDS RESIDENT ASSOCIATION LIMITED has been registered for 43 years. Current directors include HACON, Richard David.

Company Number
01653506
Status
active
Type
ltd
Incorporated
23 July 1982
Age
43 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HACON, Richard David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESLANDS RESIDENT ASSOCIATION LIMITED

ESLANDS RESIDENT ASSOCIATION LIMITED is an active company incorporated on 23 July 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ESLANDS RESIDENT ASSOCIATION LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01653506

LTD Company

Age

43 Years

Incorporated 23 July 1982

Size

N/A

Accounts

ARD: 24/6

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 25 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 5 September 2013To: 6 June 2017
30 and 31 Ladbroke Gardens London W11 2PY
From: 23 July 1982To: 5 September 2013
Timeline

9 key events • 1982 - 2020

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Aug 12
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 18
Director Left
Jul 18
Director Left
Oct 19
Owner Exit
Aug 20
New Owner
Aug 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HACON, Richard David

Active
114a Cromwell Road, LondonSW7 4AG
Born May 1956
Director
Appointed 02 Feb 1995

CAPLIN, Paul

Resigned
Flat E, LondonSW3 2DB
Secretary
Appointed 15 Sept 1999
Resigned 03 Feb 2004

PONSONBY, Thomas Charles George

Resigned
30-31 Ladbroke Gardens, LondonW11 2PY
Secretary
Appointed N/A
Resigned 15 Sept 1999

THOMAS, Benedict Rowland Francis

Resigned
Flat 4, LondonW11 3HB
Secretary
Appointed 03 Feb 2004
Resigned 04 Apr 2018

CAPLIN, Paul

Resigned
Flat E, LondonSW3 2DB
Born December 1954
Director
Appointed 15 Sept 1999
Resigned 20 Feb 2006

CARUTH, Josephine Christine

Resigned
30-31 Ladbroke Gardens, LondonW11 2PY
Born October 1932
Director
Appointed N/A
Resigned 19 Aug 2003

CAZENOVE, Richard James

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Born October 1974
Director
Appointed 01 May 2004
Resigned 29 Jun 2018

CINAMON, Gerald

Resigned
30-31 Ladbroke Gardens, LondonW11 2PY
Born July 1930
Director
Appointed N/A
Resigned 11 Aug 2008

EVANS, Stephen Eric Robert

Resigned
Ladbroke Gardens, LondonW11 2PY
Born May 1976
Director
Appointed 23 Feb 2009
Resigned 28 Feb 2012

HORNBY, Jonathan Charles

Resigned
Flat 1, LondonW11 2PY
Born February 1969
Director
Appointed 20 Feb 2006
Resigned 28 Oct 2015

KAMPFNER, Jonathan Paul

Resigned
Flat 1 30-31 Ladbroke Gardens, LondonW11 2PY
Born December 1962
Director
Appointed 16 Oct 1996
Resigned 11 Sept 1998

PONSONBY, Thomas Charles George

Resigned
30-31 Ladbroke Gardens, LondonW11 2PY
Born August 1950
Director
Appointed N/A
Resigned 15 Sept 1999

SPIEGEL, Michael

Resigned
61348 Bad Homburg, Germany
Born July 1965
Director
Appointed 28 Oct 2015
Resigned 23 Oct 2019

THOMAS, Benedict Rowland Francis

Resigned
Long Ashton Road, BristolBS41 9HW
Born August 1964
Director
Appointed 28 Nov 2002
Resigned 04 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Jane Thomas

Active
114a Cromwell Road, LondonSW7 4AG
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018

Mr Benedict Rowland Francis Thomas

Ceased
114a Cromwell Road, LondonSW7 4AG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288cChange of Particulars
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 July 1982
NEWINCIncorporation