Background WavePink WaveYellow Wave

FIFTH CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) (02083877)

FIFTH CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) (02083877) is an active UK company. incorporated on 15 December 1986. with registered office in Bagshot. The company operates in the Real Estate Activities sector, engaged in residents property management. FIFTH CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) has been registered for 39 years. Current directors include ANGOLD, Gill, PALETHORPE, Mark Anthony, VALENTINE, Susan.

Company Number
02083877
Status
active
Type
ltd
Incorporated
15 December 1986
Age
39 years
Address
5 Hodges Close, Bagshot, GU19 5QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANGOLD, Gill, PALETHORPE, Mark Anthony, VALENTINE, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTH CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE)

FIFTH CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) is an active company incorporated on 15 December 1986 with the registered office located in Bagshot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIFTH CONNAUGHT PARK RESIDENTS ASSOCIATION LIMITED(THE) was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02083877

LTD Company

Age

39 Years

Incorporated 15 December 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 18 June 2025 (10 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

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

5 Hodges Close Bagshot, GU19 5QS,

Previous Addresses

7 Burcott Gardens Addlestone Surrey KT15 2DE
From: 15 December 1986To: 18 May 2017
Timeline

12 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Aug 17
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ANGOLD, Gill

Active
Hodges Close, BagshotGU19 5QS
Born May 1946
Director
Appointed 02 Jun 2025

PALETHORPE, Mark Anthony

Active
Hodges Close, BagshotGU19 5QS
Born April 1958
Director
Appointed 16 Dec 2016

VALENTINE, Susan

Active
Everton Road, LymingtonSO41 0FD
Born February 1959
Director
Appointed 12 Aug 2024

INNS, Anna Felicity

Resigned
1 Oak Villas, OttershawKT16 0ER
Secretary
Appointed N/A
Resigned 13 Jan 2006

WHYTE, David Paul

Resigned
7 Burcott Gardens, AddlestoneKT15 2DE
Secretary
Appointed 15 Jan 2006
Resigned 17 May 2017

ALDHOUSE, Paul Leslie

Resigned
7 Hodges Close, BagshotGU19 5QS
Born January 1967
Director
Appointed 16 Feb 2000
Resigned 06 Sept 2002

BLAKE, Rachel

Resigned
6 Hodgers Close, BagshotGU19 5QS
Born February 1968
Director
Appointed N/A
Resigned 06 Sept 2016

CLAYTON, Margaret

Resigned
4 Hodges Close, BagshotGU19 5QS
Born March 1947
Director
Appointed 05 Dec 1993
Resigned 07 Feb 2000

HARSANT, David

Resigned
6 Hodges Close, BagshotGU19 5QS
Born August 1965
Director
Appointed N/A
Resigned 05 Dec 1993

HILL, Damian

Resigned
9 Hodges Close, BagshotGU19 5QS
Born February 1972
Director
Appointed 15 Jan 2006
Resigned 02 Dec 2016

LOY, Ian Robert

Resigned
Hodges Close, BagshotGU19 5QS
Born May 1962
Director
Appointed 02 Feb 2015
Resigned 02 Jun 2025

MIRZAI-BAGHINI, Nasser

Resigned
Hodges Close, BagshotGU19 5QS
Born March 1957
Director
Appointed 01 Dec 2014
Resigned 12 Aug 2024

SPEAR, Nicholas

Resigned
Flat 12 Hodges Close, BagshotGU19
Born October 1941
Director
Appointed 02 Nov 1992
Resigned 01 Nov 2004

THOMPSON, Patricia

Resigned
Flat 14 Hodges Close, BagshotGU19 5QS
Born September 1941
Director
Appointed 23 Sept 1996
Resigned 19 Jan 2007

WHYTE, David Paul

Resigned
7 Burcott Gardens, AddlestoneKT15 2DE
Born May 1963
Director
Appointed 15 Jan 2006
Resigned 01 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Damian Hill

Ceased
Hodges Close, BagshotGU19 5QS
Born February 1972

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 17 Aug 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Legacy
4 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
363aAnnual Return
Legacy
9 March 1992
288288
Accounts With Accounts Type Dormant
9 March 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
287Change of Registered Office
Legacy
7 March 1990
363363
Legacy
8 February 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
23 August 1989
AAAnnual Accounts
Resolution
23 August 1989
RESOLUTIONSResolutions
Legacy
14 November 1988
363363
Legacy
1 November 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Certificate Incorporation
15 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
15 December 1986
NEWINCIncorporation