Background WavePink WaveYellow Wave

SLOWFREE RESIDENTS ASSOCIATION LIMITED (01896921)

SLOWFREE RESIDENTS ASSOCIATION LIMITED (01896921) is an active UK company. incorporated on 19 March 1985. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. SLOWFREE RESIDENTS ASSOCIATION LIMITED has been registered for 41 years. Current directors include CONNOLLY, James Jack, CONNOLLY, Paulina Eva, FOX, Janice Garfield and 2 others.

Company Number
01896921
Status
active
Type
ltd
Incorporated
19 March 1985
Age
41 years
Address
15 Newcastle Drive, Nottingham, NG7 1AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNOLLY, James Jack, CONNOLLY, Paulina Eva, FOX, Janice Garfield, HENDERSON, Edward Henry Yves, PIROMA PROPERTIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOWFREE RESIDENTS ASSOCIATION LIMITED

SLOWFREE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 19 March 1985 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SLOWFREE RESIDENTS ASSOCIATION LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01896921

LTD Company

Age

41 Years

Incorporated 19 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

15 Newcastle Drive The Park Nottingham, NG7 1AA,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CONNOLLY, James Jack

Active
The Park, NottinghamNG7 1AA
Born November 1985
Director
Appointed 16 Apr 2021

CONNOLLY, Paulina Eva

Active
The Park, NottinghamNG7 1AA
Born December 1989
Director
Appointed 16 Apr 2021

FOX, Janice Garfield

Active
Flat 2, NottinghamNG7 1AA
Born November 1942
Director
Appointed 04 Jul 1993

HENDERSON, Edward Henry Yves

Active
15 Newcastle Drive, NottinghamNG7 1AA
Born April 1994
Director
Appointed 30 Nov 2022

PIROMA PROPERTIES LIMITED

Active
Outrams Wharf, Little Eaton, DerbyDE21 5EL
Corporate director
Appointed 01 Nov 2023

MCNAMARA, Stephen

Resigned
15 Newcastle Drive, NottinghamNG7 1AA
Secretary
Appointed 04 Jul 1993
Resigned 01 Apr 1995

NEWSTEAD, Michael Joseph

Resigned
Flat 2 15 Newcastle Drive, NottinghamNG7 1AA
Secretary
Appointed N/A
Resigned 04 Jul 1993

VEALE, Diane Edna May

Resigned
Flat 3, NottinghamNG7 1AA
Secretary
Appointed 01 Apr 1995
Resigned 01 Nov 2023

ANGUS, Janet Ena, Dr

Resigned
Flat 1 15 Newcastle Drive, NottinghamNG7 1AA
Born August 1968
Director
Appointed 19 Jan 2006
Resigned 16 Apr 2021

ANGUS, Nick William

Resigned
Flat 1, 15 Newcastle Drive, NottinghamNG7 1AA
Born February 1965
Director
Appointed 19 Jan 2006
Resigned 16 Apr 2021

BAGE, David

Resigned
Flat 3 15 Newcastle Drive, NottinghamNG7 1AA
Born March 1958
Director
Appointed 20 Jan 1993
Resigned 04 Jul 1993

FOX, Derek

Resigned
13 Newcastle Drive, NottinghamNG7 1AA
Born May 1927
Director
Appointed 01 Jul 1993
Resigned 13 Jun 1997

GAZIS, Anastasios George

Resigned
Flat 4 15 Newcastle Drive, NottinghamNG7 1AA
Born September 1967
Director
Appointed 01 Apr 1995
Resigned 31 Oct 1999

JORDAN, Sarah Catherine Ann

Resigned
Flat 4 15 Newcastle Drive, NottinghamNG7 1AA
Born July 1965
Director
Appointed 01 Apr 1995
Resigned 01 Nov 2023

KING, Alistair James

Resigned
Flat 1 15 Newcastle Drive, NottinghamNG7 1AA
Born July 1954
Director
Appointed 07 Mar 1998
Resigned 19 Jan 2006

KING, Lynn

Resigned
Flat 1 15 Newcastle Drive, NottinghamNG7 1AA
Born April 1967
Director
Appointed 07 Mar 1998
Resigned 19 Jan 2006

MCNAMARA, Stephen

Resigned
15 Newcastle Drive, NottinghamNG7 1AA
Born May 1955
Director
Appointed N/A
Resigned 01 Apr 1995

NEWSTEAD, Michael Joseph

Resigned
Flat 2 15 Newcastle Drive, NottinghamNG7 1AA
Born September 1936
Director
Appointed N/A
Resigned 04 Jul 1993

SHADBOLT, Nigel Richard, Dr

Resigned
Flat 3 15 Newcastle Drive, NottinghamNG7 1AA
Born April 1956
Director
Appointed N/A
Resigned 07 Aug 1992

STOKES, Leonorah

Resigned
15 Newcastle Drive, NottinghamNG7 1AA
Born April 1947
Director
Appointed N/A
Resigned 07 Mar 1998

VEALE, Diane Edna May

Resigned
Flat 3, NottinghamNG7 1AA
Born May 1954
Director
Appointed 04 Jul 1993
Resigned 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 November 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
1 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
21 February 1989
288288
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
7 April 1988
PUC 5PUC 5
Legacy
11 February 1988
363363
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
21 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288