Background WavePink WaveYellow Wave

SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED (01873587)

SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED (01873587) is an active UK company. incorporated on 20 December 1984. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED has been registered for 41 years. Current directors include AARONS, Suzanne Rosalind, BHAMMAR, Gopaal, KATZ, Anita and 2 others.

Company Number
01873587
Status
active
Type
ltd
Incorporated
20 December 1984
Age
41 years
Address
C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Watford, WD19 5EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AARONS, Suzanne Rosalind, BHAMMAR, Gopaal, KATZ, Anita, LAWAL, Rachel Damilola, WITCOOP, Gerald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED

SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 20 December 1984 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALISBURY HOUSE RESIDENTS' ASSOCIATION LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01873587

LTD Company

Age

41 Years

Incorporated 20 December 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

YORK HOUSE (STANMORE) RESIDENTS' COMPANY LIMITED
From: 20 December 1984To: 28 August 1986
Contact
Address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford, WD19 5EF,

Previous Addresses

Suite a2 Kebbell House Delta Gain Watford WD19 5EF England
From: 30 June 2023To: 17 July 2023
Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 29 January 2020To: 30 June 2023
30 Harrowes Meade Edgware Middlesex HA8 8RP England
From: 2 October 2017To: 29 January 2020
York House Empire Way Wembley Middlesex HA9 0FQ
From: 11 June 2015To: 2 October 2017
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 20 December 1984To: 11 June 2015
Timeline

32 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 16
Director Left
Mar 17
Director Left
May 17
Director Left
Sept 18
Director Left
Jun 20
Director Left
Jun 20
Director Left
May 21
Director Left
May 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CHRISTOFI, Chris

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Secretary
Appointed 07 Nov 2023

AARONS, Suzanne Rosalind

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born August 1950
Director
Appointed 01 Sept 2023

BHAMMAR, Gopaal

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born January 1955
Director
Appointed 20 Jan 2025

KATZ, Anita

Active
Salisbury House, StanmoreHA7 3QR
Born October 1928
Director
Appointed 08 May 2009

LAWAL, Rachel Damilola

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born August 1993
Director
Appointed 07 Nov 2023

WITCOOP, Gerald

Active
Salisbury House, StanmoreHA7 3QR
Born August 1943
Director
Appointed 30 Apr 2014

ALTMAN, Jack Gerald

Resigned
Flat 7 Salisbury House, StanmoreHA7 3QR
Secretary
Appointed N/A
Resigned 06 Jun 2014

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 29 Jan 2020
Resigned 30 Jun 2023

ALTMAN, Jack Gerald

Resigned
Flat 7 Salisbury House, StanmoreHA7 3QR
Born January 1928
Director
Appointed N/A
Resigned 20 Feb 2017

ANGEL, Daniel Alexander

Resigned
Flat 18 Salisbury House, StanmoreHA7 3QR
Born June 1914
Director
Appointed 07 Jul 1994
Resigned 12 Apr 1997

ANGEL, Sylvia Sarah

Resigned
18 Salisbury House Gordon Avenue, StanmoreHA7 3QR
Born September 1935
Director
Appointed 20 Jun 1997
Resigned 01 Jun 2022

BEARMAN, Valerie

Resigned
15 Salisbury House, StanmoreHA7 3QR
Born July 1934
Director
Appointed N/A
Resigned 10 Jun 2008

BLUM, Rachelle Suzanne

Resigned
Suite A5 Kebbell House, WatfordWD19 5EF
Born March 1951
Director
Appointed 01 Aug 2023
Resigned 15 Aug 2025

BOURNE, Morris

Resigned
Flat 2 Salisbury House, StanmoreHA7 3QR
Born July 1924
Director
Appointed N/A
Resigned 30 Sept 2016

BUNCH, Alison Jane

Resigned
Suite A5 Kebbell House, WatfordWD19 5EF
Born February 1957
Director
Appointed 21 Jul 2016
Resigned 20 Oct 2025

CAPLAN, Ian John

Resigned
Flat 6 Salisbury House, StanmoreHA7 3QR
Born February 1926
Director
Appointed 07 Dec 2007
Resigned 17 May 2010

CAPLAN, Yvonne Zelda

Resigned
Salisbury House, StanmoreHA7 3QR
Born June 1930
Director
Appointed 17 May 2010
Resigned 01 Jun 2022

CORDELL, Muriel

Resigned
Flat 10 Salisbury House, StanmoreHA7 3QR
Born May 1928
Director
Appointed N/A
Resigned 30 Nov 2011

CROWN, Truda

Resigned
Flat 3 Salisbury House, StanmoreHA7 3QR
Born September 1933
Director
Appointed N/A
Resigned 02 Jun 2020

DAGUL, Harold

Resigned
47 Westfield, LondonNW3 7SF
Born December 1932
Director
Appointed N/A
Resigned 14 May 2001

DAVIDSON, David Lee

Resigned
17 Salisbury House 57 Gordon Avenue, StanmoreHA7 3QR
Born November 1936
Director
Appointed 20 May 2005
Resigned 18 Aug 2006

FISHER, Geoffrey

Resigned
17 Carlton Place, NorthwoodHA6 2JX
Born November 1928
Director
Appointed N/A
Resigned 07 Jul 1994

HYAMS, Lewis

Resigned
Flat 14 Salisbury House, StanmoreHA7 3QR
Born January 1906
Director
Appointed N/A
Resigned 13 Aug 1995

HYAMS, Ruth

Resigned
14 Salisbury House Gordon Avenue, StanmoreHA7 3QR
Born June 1912
Director
Appointed 14 Nov 1995
Resigned 02 Oct 2001

JACOBS, Coleman David

Resigned
Flat 17 Salisbury House, StanmoreHA7 3QR
Born November 1913
Director
Appointed N/A
Resigned 29 Aug 2000

JACOBS, Ronald Martin

Resigned
Flat 16 Salisbury House, StanmoreHA7 3QR
Born April 1946
Director
Appointed 02 Oct 2001
Resigned 18 Jun 2024

KATZ, Ilse

Resigned
Flat 5 Salisbury House, StanmoreHA7 3QR
Born March 1925
Director
Appointed N/A
Resigned 11 Nov 1994

KATZ, Louis

Resigned
11 Salisbury House, StanmoreHA7 3QR
Born October 1928
Director
Appointed 21 May 2004
Resigned 01 Dec 2008

KERR, Philip

Resigned
Flat 9 Salisbury House, StanmoreHA7 3QR
Born December 1918
Director
Appointed N/A
Resigned 20 Jul 2006

KLEIN, Ilonka

Resigned
Flat 17 Salisbury House, StanmoreHA7 3QR
Born August 1912
Director
Appointed N/A
Resigned 15 Dec 2003

LAMPERT, Myer

Resigned
Flat 8 Salisbury House, StanmoreHA7 3QR
Born July 1921
Director
Appointed N/A
Resigned 16 Oct 2009

MARSHALL, Leah Deborah

Resigned
5 Salisbury House, StanmoreHA7 3QR
Born September 1920
Director
Appointed 11 Nov 1994
Resigned 01 Aug 2023

MILLS, David

Resigned
Flat 1 Salisbury House, StanmoreHA7 3QR
Born February 1958
Director
Appointed N/A
Resigned 06 Jan 2025

MORRIS, Henry

Resigned
Flat 4 Salisbury House, StanmoreHA7 3QR
Born April 1929
Director
Appointed N/A
Resigned 27 May 2021

PATEL, Jesal Raj

Resigned
Furze Cottage, BusheyWD23 1PD
Born June 1982
Director
Appointed 10 Jun 2008
Resigned 28 Jan 2011
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
25 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 January 2020
AP04Appointment of Corporate Secretary
Accounts Amended With Accounts Type Micro Entity
19 June 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Legacy
3 June 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 2009
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Small
18 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
353353
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
27 December 1995
288288
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
2 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
23 June 1992
363x363x
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Legacy
16 September 1991
363x363x
Accounts With Accounts Type Small
6 April 1991
AAAnnual Accounts
Legacy
17 February 1991
288288
Legacy
24 January 1991
363363
Legacy
29 October 1990
88(3)88(3)
Legacy
29 October 1990
88(2)O88(2)O
Resolution
26 October 1990
RESOLUTIONSResolutions
Resolution
26 October 1990
RESOLUTIONSResolutions
Legacy
26 October 1990
123Notice of Increase in Nominal Capital
Legacy
26 October 1990
122122
Legacy
1 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
12 June 1989
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
363363
Legacy
14 May 1987
363363
Accounts With Accounts Type Small
22 April 1987
AAAnnual Accounts
Legacy
12 February 1987
287Change of Registered Office
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Legacy
11 November 1986
288288
Legacy
10 November 1986
225(1)225(1)
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
17 September 1986
288288
Certificate Change Of Name Company
28 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1986
363363
Incorporation Company
20 December 1984
NEWINCIncorporation