Background WavePink WaveYellow Wave

1A MERTON HALL ROAD RESIDENTS' ASSOCIATION LIMITED (01827055)

1A MERTON HALL ROAD RESIDENTS' ASSOCIATION LIMITED (01827055) is an active UK company. incorporated on 22 June 1984. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. 1A MERTON HALL ROAD RESIDENTS' ASSOCIATION LIMITED has been registered for 41 years. Current directors include JOHNSON, Stephen Boyd.

Company Number
01827055
Status
active
Type
ltd
Incorporated
22 June 1984
Age
41 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Stephen Boyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1A MERTON HALL ROAD RESIDENTS' ASSOCIATION LIMITED

1A MERTON HALL ROAD RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 22 June 1984 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1A MERTON HALL ROAD RESIDENTS' ASSOCIATION LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01827055

LTD Company

Age

41 Years

Incorporated 22 June 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 1 March 2021To: 9 December 2021
Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY England
From: 1 March 2021To: 1 March 2021
First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 11 October 2017To: 1 March 2021
1a Merton Hall Road London SW19 3PP
From: 12 December 2015To: 11 October 2017
C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD
From: 31 March 2014To: 12 December 2015
Flat 1 1a Merton Hall Road Wimbledon London SW19 3PP
From: 20 May 2011To: 31 March 2014
Flat 4 1a Merton Hall Road Wimbledon London SW19 3PP
From: 22 June 1984To: 20 May 2011
Timeline

10 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jun 84
Director Left
May 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 19
Director Joined
Aug 23
Director Left
Mar 24
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 01 Oct 2017

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 10 Mar 2026

GWATKIN, Alexandra

Resigned
Flat 1 1a Merton Hall Road, LondonSW19 3PP
Secretary
Appointed 01 Mar 2007
Resigned 14 Mar 2014

O'SULLIVAN, Liam, Mr.

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Secretary
Appointed 14 Mar 2014
Resigned 15 Aug 2015

TALBOT, Judy Ann

Resigned
1a Merton Hall Road, LondonSW19 3PP
Secretary
Appointed N/A
Resigned 22 Nov 2006

BRENNAN, Mary Theresa

Resigned
1a Merton Hall Road, LondonSW19 3PP
Born April 1941
Director
Appointed N/A
Resigned 26 Jul 2007

BROWNE, Henry

Resigned
80 Archel Road, LondonW14 9QP
Born September 1962
Director
Appointed 12 Jan 1996
Resigned 16 Aug 1996

COCKSEDGE, Frank Robert

Resigned
Peerglow Business Centre, WareSG12 9QL
Born July 1949
Director
Appointed N/A
Resigned 05 Nov 2019

DRISCOLL, Caroline

Resigned
Longley Road, LondonSW17 9LD
Born March 1964
Director
Appointed 26 Jul 2007
Resigned 01 Apr 2014

GANESMOORTHY, Mathavan

Resigned
Tower Centre, HoddesdonEN11 8UR
Born May 1972
Director
Appointed 08 May 2007
Resigned 10 Mar 2026

GWATKIN, Alexandra

Resigned
Flat 1 1a Merton Hall Road, LondonSW19 3PP
Born November 1958
Director
Appointed 23 Jun 2006
Resigned 12 Jun 2015

HOPPER, Caroline Ruth

Resigned
Tower Centre, HoddesdonEN11 8UR
Born October 1993
Director
Appointed 21 Jul 2023
Resigned 30 Jan 2026

KNIGHT, Leslie

Resigned
1 Merton Hall Road, LondonSW19 3PP
Born May 1944
Director
Appointed N/A
Resigned 23 Sept 1991

LENKIEWICZ, Anna Katarzyna

Resigned
Tower Centre, HoddesdonEN11 8UR
Born November 1973
Director
Appointed 07 Dec 2015
Resigned 21 Mar 2024

SANDERS, Stefan John

Resigned
Flat 1 1a Merton Hall Road, LondonSW19 3PP
Born February 1968
Director
Appointed 16 Aug 1996
Resigned 23 Jun 2006

TALBOT, Judy Ann

Resigned
1a Merton Hall Road, LondonSW19 3PP
Born October 1946
Director
Appointed N/A
Resigned 22 Nov 2006
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Change Person Director Company With Change Date
10 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2014
CH01Change of Director Details
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
10 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
3 October 1991
288288
Legacy
2 June 1991
363b363b
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
7 July 1988
363363
Legacy
21 September 1987
363363
Legacy
25 August 1987
225(1)225(1)
Accounts With Made Up Date
29 July 1987
AAAnnual Accounts
Legacy
18 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
7 October 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Accounts With Accounts Type Dormant
7 August 1986
AAAnnual Accounts
Legacy
20 May 1986
288288
Incorporation Company
22 June 1984
NEWINCIncorporation