Background WavePink WaveYellow Wave

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) (02054097)

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) (02054097) is an active UK company. incorporated on 10 September 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) has been registered for 39 years. Current directors include SAMPSON, Anna-Marie.

Company Number
02054097
Status
active
Type
ltd
Incorporated
10 September 1986
Age
39 years
Address
4 Mirabel Road, London, SW6 7EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAMPSON, Anna-Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE)

4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) is an active company incorporated on 10 September 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02054097

LTD Company

Age

39 Years

Incorporated 10 September 1986

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 2 February 2026 (2 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

4 Mirabel Road 4 Mirabel Road London, SW6 7EH,

Previous Addresses

Parkers Pound Walton Lane Bosham West Sussex PO18 8QB England
From: 4 May 2021To: 2 February 2026
1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
From: 9 November 2016To: 4 May 2021
1 st. Marys Street Ross-on-Wye Herefordshire HR9 5HT
From: 7 November 2011To: 9 November 2016
4 Mirabel Road Fulham London SW6 7EH
From: 10 September 1986To: 7 November 2011
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Director Left
May 11
Director Left
Jun 16
Director Joined
Jul 16
New Owner
Jul 23
Owner Exit
Jul 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SAMPSON, Anna-Marie

Active
Walton Lane, BoshamPO18 8QB
Born October 1981
Director
Appointed 30 Mar 2016

LEACH, Sarah

Resigned
Ground Floor Flat 4 Mirabel Road, LondonSW6 7EH
Secretary
Appointed 22 Apr 2005
Resigned 03 May 2011

LOCASCIO, Jo

Resigned
4 Mirabel Road, LondonSW6 7EH
Secretary
Appointed 28 Aug 2002
Resigned 22 Apr 2005

SNELL, Kate Joy

Resigned
4 Mirabel Road, LondonSW6 7EH
Secretary
Appointed N/A
Resigned 30 May 2002

BROWN, Jennifer Mary

Resigned
4 Mirabel Road, LondonSW6 7EH
Born December 1934
Director
Appointed N/A
Resigned 18 Aug 1997

LEACH, Mark Geoffrey Peter

Resigned
4 Mirabel Road Ground Floor Flat, LondonEH3 7EH
Born July 1980
Director
Appointed 22 Apr 2005
Resigned 03 May 2011

LOCASCIO, Jo

Resigned
4 Mirabel Road, LondonSW6 7EH
Born September 1969
Director
Appointed 28 Aug 2002
Resigned 30 Apr 2005

MANN, John, Dr

Resigned
Warren Farm 29 Main Street, Melton MowbrayLE14 3DT
Born July 1937
Director
Appointed 18 Aug 1997
Resigned 30 Mar 2016

SNELL, Kate Joy

Resigned
4 Mirabel Road, LondonSW6 7EH
Born July 1961
Director
Appointed N/A
Resigned 30 May 2002

WOODROFFE, Alexander

Resigned
4 Mirabel Road, FulhamSW6 7EH
Born August 1974
Director
Appointed 22 Sept 2002
Resigned 22 Apr 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Leigh James Waller

Active
LondonSW6 7EH
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022

Lucy Radford

Ceased
LondonN1 3GG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2022

Miss Anna-Marie Sampson

Active
Oldwick, ChichesterPO18 9AA
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Rupert Verney

Active
Cartel Du Bosc34700
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
29 September 1993
363aAnnual Return
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
23 April 1990
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
16 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
4 November 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Legacy
8 October 1986
287Change of Registered Office
Certificate Incorporation
10 September 1986
CERTINCCertificate of Incorporation