Background WavePink WaveYellow Wave

THIRD CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) (02024122)

THIRD CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) (02024122) is an active UK company. incorporated on 30 May 1986. with registered office in Addlestone. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THIRD CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) has been registered for 39 years. Current directors include WHYTE, David Paul.

Company Number
02024122
Status
active
Type
ltd
Incorporated
30 May 1986
Age
39 years
Address
7 Burcott Gardens, Addlestone, KT15 2DE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
WHYTE, David Paul
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE)

THIRD CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) is an active company incorporated on 30 May 1986 with the registered office located in Addlestone. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THIRD CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) was registered 39 years ago.(SIC: 55900)

Status

active

Active since 39 years ago

Company No

02024122

LTD Company

Age

39 Years

Incorporated 30 May 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

7 Burcott Gardens Addlestone, KT15 2DE,

Previous Addresses

1 Oak Villas Stonehill Road, Ottershaw Chertsey Surrey KT16 0ER
From: 30 May 1986To: 29 January 2015
Timeline

5 key events • 1986 - 2015

Funding Officers Ownership
Company Founded
May 86
Company Founded
May 86
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

WHYTE, David Paul

Active
Burcott Gardens, AddlestoneKT15 2DE
Born May 1963
Director
Appointed 01 Apr 2015

CHIGNELL, Kathryn Alexandra Jane

Resigned
9 Laird Court, BagshotGU19 5QN
Secretary
Appointed 30 May 1999
Resigned 31 Jan 2000

EDWARDS, Janet

Resigned
10 Albert Road, BagshotGU19 5QJ
Secretary
Appointed 10 Jul 2000
Resigned 10 May 2001

FAWCETT, Natalia Leslea

Resigned
6 Laird Court, BagshotGU19 5QN
Secretary
Appointed 31 Jan 2000
Resigned 19 Jul 2000

HILL, Darren John

Resigned
10 Laird Court, BagshotGU19 5QN
Secretary
Appointed 14 Oct 1991
Resigned 03 Oct 1995

INNS, Anna Felicity

Resigned
1 Oak Villas, OttershawKT16 0ER
Secretary
Appointed 19 Jul 2000
Resigned 09 Oct 2025

LEADBEATER, Richard Anthony

Resigned
8 Laird Court, BagshotGU19 5QN
Secretary
Appointed 03 Oct 1995
Resigned 15 Sept 1996

SHIRLEY, Edward

Resigned
5 Laird Court, BagshotGU19 5QN
Secretary
Appointed 15 Sept 1996
Resigned 30 May 1999

WOOLFORD, Louise Mary

Resigned
8 Laird Court, BagshotGU19 5QN
Secretary
Appointed N/A
Resigned 14 Oct 1991

CHIGNELL, Kathryn Alexandra Jane

Resigned
9 Laird Court, BagshotGU19 5QN
Born April 1974
Director
Appointed 26 Nov 1998
Resigned 30 May 1999

DUCKWORTH, Steven John

Resigned
12 Laird Court, BagshotGU19 5QN
Born October 1970
Director
Appointed 26 Nov 1998
Resigned 10 May 2001

EDWARDS, Janet

Resigned
10 Albert Road, BagshotGU19 5QJ
Born August 1958
Director
Appointed 20 Jul 2000
Resigned 22 Oct 2015

GREENFIELD, Lorraine Claire

Resigned
The Lock Store, BirdhamPO20 7BB
Born November 1954
Director
Appointed 16 Apr 2004
Resigned 22 Oct 2015

HILL, Darren John

Resigned
10 Laird Court, BagshotGU19 5QN
Born April 1968
Director
Appointed 14 Oct 1991
Resigned 03 Oct 1995

KATTAU, Stephen John

Resigned
6 Laird Court, BagshotGU19 5QN
Born July 1962
Director
Appointed N/A
Resigned 23 Feb 1999

LEADBEATER, Richard Anthony

Resigned
8 Laird Court, BagshotGU19 5QN
Born April 1966
Director
Appointed 03 Oct 1995
Resigned 15 Sept 1996

SHIRLEY, Edward

Resigned
5 Laird Court, BagshotGU19 5QN
Born July 1972
Director
Appointed 15 Sept 1996
Resigned 26 Nov 1998

WOOLFORD, Louise Mary

Resigned
8 Laird Court, BagshotGU19 5QN
Born June 1968
Director
Appointed N/A
Resigned 14 Oct 1991
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
5 November 1991
288288
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
225(1)225(1)
Legacy
7 April 1991
288288
Legacy
17 March 1991
287Change of Registered Office
Legacy
14 March 1991
363363
Legacy
14 March 1991
363363
Gazette Notice Compulsary
12 February 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 February 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 February 1991
363363
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
20 June 1990
287Change of Registered Office
Legacy
31 May 1990
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
30 May 1986
CERTINCCertificate of Incorporation
Incorporation Company
30 May 1986
NEWINCIncorporation
Incorporation Company
10 May 1986
NEWINCIncorporation