Background WavePink WaveYellow Wave

2ND CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED (01961795)

2ND CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED (01961795) is an active UK company. incorporated on 20 November 1985. with registered office in Addlestone. The company operates in the Real Estate Activities sector, engaged in residents property management. 2ND CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED has been registered for 40 years. Current directors include WHYTE, David Paul.

Company Number
01961795
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
7 Burcott Gardens, Addlestone, KT15 2DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHYTE, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2ND CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED

2ND CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Addlestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2ND CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01961795

LTD Company

Age

40 Years

Incorporated 20 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 18 December 2025 (4 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

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

7 Burcott Gardens Addlestone, KT15 2DE,

Previous Addresses

49 Hawkesworth Drive Bagshot Surrey GU19 5QY
From: 7 April 2015To: 31 January 2022
1 Oak Villas Stonehill Road Ottershaw Surrey KT16 0ER
From: 20 November 1985To: 7 April 2015
Timeline

3 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WHYTE, David Paul

Active
Burcott Gardens, AddlestoneKT15 2DE
Secretary
Appointed 31 Jan 2022

WHYTE, David Paul

Active
Burcott Gardens, AddlestoneKT15 2DE
Born May 1963
Director
Appointed 12 Dec 2025

GODFREY, Janette Kathleen

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Secretary
Appointed 01 Apr 2015
Resigned 31 Jan 2022

INNS, Anna Felicity

Resigned
1 Oak Villas, OttershawKT16 0ER
Secretary
Appointed N/A
Resigned 07 Apr 2015

INNS, Anna Felicity

Resigned
1 Oak Villas, OttershawKT16 0ER
Secretary
Appointed N/A
Resigned 18 Nov 1992

BYNE, Janine Emma

Resigned
16 Houlton Court, BagshotGU19 5QQ
Born February 1968
Director
Appointed 26 Jan 2000
Resigned 23 Oct 2006

GODFREY, David

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born December 1965
Director
Appointed N/A
Resigned 09 Sept 2025

GODFREY, Janette Kathleen

Resigned
Burcott Gardens, AddlestoneKT15 2DE
Born February 1968
Director
Appointed 04 Nov 1991
Resigned 28 Aug 2025

LOMAS, Janet Rowena

Resigned
16 Houlton Court, BagshotGU19 5QQ
Born August 1952
Director
Appointed N/A
Resigned 14 Dec 1998

MONTGOMERY, Anna

Resigned
Flat 23 Houlton Court, BagshotGU19 5QQ
Born August 1956
Director
Appointed N/A
Resigned 05 Sept 1997
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363b363b
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
4 March 1993
287Change of Registered Office
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
3 March 1992
288288
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
24 October 1990
288288
Legacy
15 October 1990
363363
Accounts With Accounts Type Small
10 September 1990
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
7 September 1989
288288
Legacy
6 January 1989
288288
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
287Change of Registered Office
Legacy
2 December 1988
363363
Legacy
24 August 1988
288288
Legacy
24 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
6 January 1988
288288
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Legacy
6 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87