Background WavePink WaveYellow Wave

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED (02131509)

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED (02131509) is an active UK company. incorporated on 13 May 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED has been registered for 38 years. Current directors include HEATHCOTE, Alexander Valentine.

Company Number
02131509
Status
active
Type
ltd
Incorporated
13 May 1987
Age
38 years
Address
38 Hendon Lane, London, N3 1TT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEATHCOTE, Alexander Valentine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED

82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 13 May 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 82 MAIDA VALE RESIDENTS' ASSOCIATION LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02131509

LTD Company

Age

38 Years

Incorporated 13 May 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

RICHARDS PROPERTIES LIMITED
From: 14 April 1988To: 4 October 1989
EBONYPLAN LIMITED
From: 13 May 1987To: 14 April 1988
Contact
Address

38 Hendon Lane London, N3 1TT,

Previous Addresses

38 Hendon Lane,London Hendon Lane London N3 1TT England
From: 16 March 2015To: 16 March 2015
4 Challoner Crescent London W14 9LE
From: 25 November 2013To: 16 March 2015
1 Barons Court Road London W14 9DP
From: 3 July 2013To: 25 November 2013
Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ
From: 13 May 1987To: 3 July 2013
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Left
Apr 16
Director Left
Nov 16
Director Left
May 21
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

HEATHCOTE, Alexander Valentine

Active
Hendon Lane, LondonN3 1TT
Born October 1970
Director
Appointed 05 Apr 2023

BLAIR, Stephanie

Resigned
82 Maida Vale, LondonW9 1PR
Secretary
Appointed 24 Jul 1998
Resigned 06 Oct 2000

GROSS, Jonathan Peter Lewis

Resigned
82 Maida Vale, LondonW9 1PR
Secretary
Appointed 08 Nov 1991
Resigned 10 Jul 1998

HYER, Matthew Ross

Resigned
Flat 1, LondonW9 2QN
Secretary
Appointed 21 Oct 2005
Resigned 27 Jun 2013

MAYNE, Melvin

Resigned
82 Maida Vale, LondonW9 1PR
Secretary
Appointed N/A
Resigned 08 Nov 1991

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Oct 2000
Resigned 12 Jul 2002

DANIELS PARTNERSHIP LTD

Resigned
Control House, LondonW6 7PJ
Corporate secretary
Appointed 25 Jul 2002
Resigned 21 Oct 2005

APANANSKY, Yana

Resigned
Flat 4, LondonW9 1PR
Born March 1978
Director
Appointed 15 Sept 1997
Resigned 19 Nov 2001

BLAIR, Natasha

Resigned
Flat 3, LondonW9 1PR
Born June 1947
Director
Appointed 22 Sept 1995
Resigned 17 Jun 2022

BOURBE, Charles

Resigned
82 Maida Vale, LondonW9 1PR
Born August 1926
Director
Appointed N/A
Resigned 01 Apr 1996

BRINE, Kenteas Linda Joy Katherine

Resigned
Flat 5 82 Madia Vale, LondonW9 1PR
Born February 1950
Director
Appointed 26 Jun 1995
Resigned 15 Sept 1997

CARMODY, Simon Joseph

Resigned
24 Birchington Road, LondonNW6 4LJ
Born December 1945
Director
Appointed 23 May 1993
Resigned 26 Jun 1995

FELLOWS, Susan Geraldine

Resigned
Flat 6, LondonW9 1PR
Born March 1942
Director
Appointed 16 Apr 2002
Resigned 02 Nov 2005

GROSS, Jonathan Peter Lewis

Resigned
82 Maida Vale, LondonW9 1PR
Born August 1963
Director
Appointed 08 Nov 1991
Resigned 10 Jul 1998

HOBSON, Christian

Resigned
Flat 5 82 Maida Vale, LondonW9 1PR
Born September 1968
Director
Appointed 15 Sept 1997
Resigned 20 Oct 2000

JACOBS, Victoria Michelle

Resigned
Flat 5, LondonW9 1PR
Born June 1971
Director
Appointed 02 Nov 2005
Resigned 30 Sept 2019

KIMMEL, Warren Leo

Resigned
82 Maida Vale, LondonW9 1PR
Born March 1970
Director
Appointed 01 Dec 1998
Resigned 23 Aug 1999

KIRKHAM, Alison Jane

Resigned
Flat 5, LondonW9 1PR
Born March 1974
Director
Appointed 29 Jan 2000
Resigned 02 Nov 2005

LANGLEY, Derek Alan

Resigned
Flat 1, LondonW9 1PR
Born December 1947
Director
Appointed 29 Jan 2000
Resigned 08 Jan 2015

MAXFIELD, Caroline Theodora

Resigned
Flat 6, LondonW9 1PR
Born September 1984
Director
Appointed 21 Oct 2005
Resigned 26 Feb 2024

RITCHIE, Bruce Weir

Resigned
37 Abbey Road, LondonNW8 0AT
Born February 1965
Director
Appointed 26 Mar 1999
Resigned 14 May 1999

WIRLEITNER, Angelika

Resigned
Flat 4, LondonW9 1PR
Born December 1981
Director
Appointed 25 Apr 2002
Resigned 10 Nov 2016

WONG, Vivien Ai Ai

Resigned
Flat 2 82 Maida Vale, LondonW9 1PR
Born December 1979
Director
Appointed 16 Apr 2007
Resigned 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Termination Director Company
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
287Change of Registered Office
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
21 October 2004
287Change of Registered Office
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363aAnnual Return
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
16 January 2001
225Change of Accounting Reference Date
Memorandum Articles
1 December 2000
MEM/ARTSMEM/ARTS
Legacy
30 November 2000
363aAnnual Return
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
287Change of Registered Office
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1993
AAAnnual Accounts
Legacy
17 September 1992
363b363b
Accounts With Accounts Type Dormant
14 August 1992
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 1990
AAAnnual Accounts
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
16 October 1989
88(2)R88(2)R
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1989
288288
Legacy
27 September 1989
287Change of Registered Office
Legacy
14 August 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
21 March 1989
AAAnnual Accounts
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
10 March 1989
363363
Certificate Change Of Name Company
13 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1988
288288
Legacy
20 August 1987
287Change of Registered Office
Legacy
20 August 1987
288288
Certificate Incorporation
13 May 1987
CERTINCCertificate of Incorporation