Background WavePink WaveYellow Wave

14/15 LIND STREET RESIDENTS ASSOCIATION LIMITED (01955959)

14/15 LIND STREET RESIDENTS ASSOCIATION LIMITED (01955959) is an active UK company. incorporated on 7 November 1985. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. 14/15 LIND STREET RESIDENTS ASSOCIATION LIMITED has been registered for 40 years. Current directors include HOLMES, Catherine, MANNING, Anna Lindsey.

Company Number
01955959
Status
active
Type
ltd
Incorporated
7 November 1985
Age
40 years
Address
8 Gunville Road, Newport, PO30 5LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLMES, Catherine, MANNING, Anna Lindsey
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14/15 LIND STREET RESIDENTS ASSOCIATION LIMITED

14/15 LIND STREET RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 7 November 1985 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. 14/15 LIND STREET RESIDENTS ASSOCIATION LIMITED was registered 40 years ago.(SIC: 98000, 99999)

Status

active

Active since 40 years ago

Company No

01955959

LTD Company

Age

40 Years

Incorporated 7 November 1985

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 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

KNIGHTSPOT LIMITED
From: 7 November 1985To: 4 March 1986
Contact
Address

8 Gunville Road Newport, PO30 5LB,

Previous Addresses

4 the Courtyard Ashengrove Calbourne Newport Isle of Wight PO30 4HU
From: 27 May 2010To: 13 April 2013
Apesdown House Calbourne Road Newport Isle of Wight PO30 4WS
From: 7 November 1985To: 27 May 2010
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
May 10
Director Left
May 10
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BLAKE, Rebecca Jane

Active
Gunville Road, NewportPO30 5LB
Secretary
Appointed 31 Mar 2020

HOLMES, Catherine

Active
Gunville Road, NewportPO30 5LB
Born January 1966
Director
Appointed 15 Oct 2025

MANNING, Anna Lindsey

Active
Gunville Road, NewportPO30 5LB
Born April 1984
Director
Appointed 29 May 2009

CHICK, Camrron Nigel

Resigned
Calbourne Road, NewportPO30 4WS
Secretary
Appointed 01 Nov 2008
Resigned 31 Jan 2010

FISHER, Jenny Lynda

Resigned
Flat 6 Lind House, RydePO33 2NQ
Secretary
Appointed 01 Apr 1993
Resigned 01 Oct 1994

MARSHALL, Natalie

Resigned
Flat 6, RydePO33 2NQ
Secretary
Appointed 17 May 2007
Resigned 01 Sept 2008

MARTIN, Alan Edward

Resigned
Flat 3 Lind House, RydePO33 2NQ
Secretary
Appointed 01 Oct 1994
Resigned 01 Apr 1997

MIDDLEBROOK, Ian

Resigned
14-15 Lind Street, RydePO33 2NQ
Secretary
Appointed N/A
Resigned 01 Jan 1997

OCCOMORE, Sarah Louise

Resigned
Flat 8, RydePO33 2NQ
Secretary
Appointed 23 Feb 1998
Resigned 17 May 2007

RULER, Gowan James

Resigned
Flat 6 14-15 Lind Street, RydePO33 2NQ
Secretary
Appointed 01 Apr 1997
Resigned 24 Feb 1998

SHAW, Gillian

Resigned
Gunville Road, NewportPO30 5LB
Secretary
Appointed 01 Sept 2010
Resigned 31 Mar 2020

SHAW, Gillian Lindsay

Resigned
81 Fairlee Road, NewportPO30 2EL
Secretary
Appointed 08 Jul 2008
Resigned 13 Oct 2008

CHETTER, Diane

Resigned
14 Lind Street, RydePO33 2NQ
Born October 1971
Director
Appointed 01 Apr 1993
Resigned 25 Jul 1996

DAY, Stefan Rodney Albert

Resigned
Flat 2 Lind House 14 Lind Street, RydePO33 2NQ
Born June 1942
Director
Appointed 25 Jul 1996
Resigned 30 Aug 2008

MARSHALL, Natalie

Resigned
Flat 6, RydePO33 2NQ
Born February 1975
Director
Appointed 30 Aug 2008
Resigned 18 May 2010

MARTIN, Alan Edward

Resigned
Flat 3 Lind House, RydePO33 2NQ
Born August 1971
Director
Appointed 30 Aug 2008
Resigned 05 Oct 2009

MATTHEND, Andrew Ian

Resigned
14-15 Lind Street, RydePO33 2NQ
Born July 1966
Director
Appointed N/A
Resigned 14 Sept 1993

MIDDLEBROOK, Ian

Resigned
14-15 Lind Street, RydePO33 2NQ
Born October 1964
Director
Appointed N/A
Resigned 01 Jan 1997

SPRAGG, Sarah

Resigned
14-15 Lind Street, RydePO33 2NQ
Born August 1969
Director
Appointed 15 Jan 2010
Resigned 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363sAnnual Return (shuttle)
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
3 November 1993
363aAnnual Return
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363aAnnual Return
Gazette Filings Brought Up To Date
28 August 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 August 1992
363aAnnual Return
Gazette Notice Compulsary
30 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
5 November 1990
288288
Legacy
5 November 1990
287Change of Registered Office
Legacy
9 February 1990
288288
Legacy
14 November 1989
288288
Legacy
4 February 1989
288288
Legacy
8 September 1988
287Change of Registered Office
Legacy
8 September 1988
363363
Legacy
6 May 1988
AC05AC05
Legacy
9 March 1988
288288
Legacy
2 March 1988
288288
Legacy
2 March 1988
287Change of Registered Office
Resolution
29 July 1987
RESOLUTIONSResolutions
Resolution
21 July 1987
RESOLUTIONSResolutions
Legacy
9 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87