Background WavePink WaveYellow Wave

COINFLINT RESIDENTS ASSOCIATION LIMITED (01869114)

COINFLINT RESIDENTS ASSOCIATION LIMITED (01869114) is an active UK company. incorporated on 6 December 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. COINFLINT RESIDENTS ASSOCIATION LIMITED has been registered for 41 years. Current directors include HSU, Yi-Ting, MISTRY, Ketan.

Company Number
01869114
Status
active
Type
ltd
Incorporated
6 December 1984
Age
41 years
Address
21 St. Michaels Street, London, W2 1QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HSU, Yi-Ting, MISTRY, Ketan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COINFLINT RESIDENTS ASSOCIATION LIMITED

COINFLINT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 December 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COINFLINT RESIDENTS ASSOCIATION LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01869114

LTD Company

Age

41 Years

Incorporated 6 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

21 St. Michaels Street London, W2 1QT,

Previous Addresses

5 Sale Place London W2 1PJ
From: 6 December 1984To: 25 June 2023
Timeline

8 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Jun 12
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Mar 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HSU, Yi-Ting

Active
Junction Place, LondonW2 1RG
Secretary
Appointed 23 Jun 2023

HSU, Yi-Ting

Active
Junction Place, LondonW2 1RG
Born August 1982
Director
Appointed 19 Jun 2023

MISTRY, Ketan

Active
St. Michaels Street, LondonW2 1QT
Born December 1976
Director
Appointed 27 Nov 2017

EAGLE, Richard Anthony

Resigned
18 The Drive, UxbridgeUB10 8AF
Secretary
Appointed 22 Apr 1991
Resigned 09 Jun 1994

FRASER-ALLEN, Jeannie Fraser-Allan

Resigned
13 St Michaels Street, LondonW2 1QT
Secretary
Appointed N/A
Resigned 22 Apr 1991

GRAHAM, Ross King

Resigned
Stourton Farm House, Shipston On StourCV36 5HG
Secretary
Appointed 26 May 2000
Resigned 26 May 2000

GRAHAM, Ross King

Resigned
Sale Place, LondonW2 1PJ
Secretary
Appointed 31 Jan 2000
Resigned 13 May 2023

HALL, David John Dommett

Resigned
5 Junction Place, LondonW2 1RG
Secretary
Appointed 09 Jun 1994
Resigned 19 Sept 1996

MONTAGU PROFESSIONAL SERVICES LIMITED

Resigned
94 Gloucester Place, LondonW1H 3DA
Corporate secretary
Appointed 19 Sept 1996
Resigned 31 Jan 2000

ARDAN, Ogue

Resigned
12 St Michaels Street, LondonW2 1QT
Born January 1919
Director
Appointed N/A
Resigned 02 Sept 1991

BRADFORD, Olivia

Resigned
13, LondonW2
Born September 1971
Director
Appointed 19 Sept 1996
Resigned 23 Jul 2001

COHEN, Morris

Resigned
17 St Michaels Street, LondonW2 1QT
Born March 1943
Director
Appointed N/A
Resigned 14 Apr 1994

EAGLE, Richard Anthony

Resigned
18 The Drive, UxbridgeUB10 8AF
Born November 1948
Director
Appointed 22 Apr 1991
Resigned 14 Apr 1994

EDWARDS, John Michael

Resigned
14 St Michael's Street, LondonW2 1QT
Born January 1943
Director
Appointed 31 Jan 2005
Resigned 31 May 2012

FRASER-ALLEN, Jeannie Fraser-Allan

Resigned
13 St Michaels Street, LondonW2 1QT
Born August 1944
Director
Appointed N/A
Resigned 02 Sept 1991

FREEMAN, Simon Gabriel

Resigned
94 Gloucester Place, LondonW1H 3DA
Born April 1948
Director
Appointed 03 Feb 1992
Resigned 19 Sept 1996

GRAHAM, Ross King

Resigned
Sale Place, LondonW2 1PJ
Born August 1947
Director
Appointed 12 Nov 1998
Resigned 13 May 2023

HUMPHREYS, David Selwyn Cenric, Dr

Resigned
18 St Michaels Street, LondonW2 1QT
Born September 1952
Director
Appointed 30 Apr 2007
Resigned 31 Jul 2018

JINNAH, Firoz

Resigned
5 Sale Place, LondonW2 1PJ
Born July 1949
Director
Appointed N/A
Resigned 22 Apr 1991

JONES, Leela

Resigned
14b Sydenham Park, LondonSE26 4EQ
Born November 1967
Director
Appointed 19 Feb 2004
Resigned 02 May 2006

MCENENY, Greg

Resigned
21 St Michaels Street, LondonW2 1QT
Born August 1971
Director
Appointed 13 Sept 2002
Resigned 27 Nov 2006

MILBURN, Christopher Hewlins

Resigned
5 Junction Place, LondonW2 1RG
Born November 1961
Director
Appointed 14 Apr 1994
Resigned 26 May 2000

MOSS, David George Arthur

Resigned
14 St Michaels Street, LondonW2 1QT
Born December 1929
Director
Appointed N/A
Resigned 02 Sept 1991

NORMAN, Jonathan Mark

Resigned
13 St Michaels Street, LondonW2 1QT
Born January 1972
Director
Appointed 23 Jul 2001
Resigned 18 Aug 2003

NORMAN, Olivia

Resigned
13 St Michaels Street, LondonW2 1QT
Born September 1971
Director
Appointed 20 Aug 2003
Resigned 31 Jan 2005

PRICE, Gareth William

Resigned
Ditchway Farm Rushton, MacclesfieldSK11 0RS
Born January 1942
Director
Appointed 11 Oct 1999
Resigned 01 Jul 2002

WHELAN, Edward

Resigned
14 St Michaels Street, LondonW2
Born January 1950
Director
Appointed 19 Sept 1996
Resigned 25 Apr 1997

WISEMAN, Randy

Resigned
13 St Michael's Street, LondonW2 1QT
Born April 1957
Director
Appointed 11 Aug 2005
Resigned 22 Feb 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Ross King Graham

Ceased
5 Sale PlaceW2 1PJ
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 May 2023
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 September 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2023
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
25 June 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
288cChange of Particulars
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
12 October 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Resolution
6 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
12 December 1996
287Change of Registered Office
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
1 July 1994
287Change of Registered Office
Legacy
17 May 1994
288288
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363aAnnual Return
Legacy
31 March 1992
363aAnnual Return
Legacy
28 February 1992
288288
Legacy
21 January 1992
287Change of Registered Office
Legacy
10 October 1991
288288
Legacy
6 September 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
26 October 1990
288288
Legacy
25 October 1990
288288
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
25 May 1989
363363
Legacy
17 May 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
6 February 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 1989
AAAnnual Accounts
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
18 January 1989
288288
Legacy
12 January 1989
88(2)Return of Allotment of Shares
Legacy
9 January 1989
363363
Legacy
9 January 1989
288288
Legacy
9 January 1989
363363
Legacy
1 March 1988
AC05AC05
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 December 1984
NEWINCIncorporation