Background WavePink WaveYellow Wave

36 CLAPHAM ROAD RESIDENTS ASSOCIATION LIMITED (02153512)

36 CLAPHAM ROAD RESIDENTS ASSOCIATION LIMITED (02153512) is an active UK company. incorporated on 10 August 1987. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. 36 CLAPHAM ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 38 years. Current directors include ALEXANDER, William Duncan.

Company Number
02153512
Status
active
Type
ltd
Incorporated
10 August 1987
Age
38 years
Address
Flat 3 36 Clapham Road, Bedford, MK41 7PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALEXANDER, William Duncan
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 CLAPHAM ROAD RESIDENTS ASSOCIATION LIMITED

36 CLAPHAM ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 10 August 1987 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. 36 CLAPHAM ROAD RESIDENTS ASSOCIATION LIMITED was registered 38 years ago.(SIC: 74990, 98000)

Status

active

Active since 38 years ago

Company No

02153512

LTD Company

Age

38 Years

Incorporated 10 August 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HASLINGTOWN LIMITED
From: 10 August 1987To: 1 September 1987
Contact
Address

Flat 3 36 Clapham Road Bedford, MK41 7PP,

Previous Addresses

Flat 2 36 Clapham Road Bedford Bedfordshire MK41 7PP
From: 25 April 2013To: 20 February 2020
Flat Five 36 Clapham Road Bedford Bedfordshire MK41 7PP
From: 10 August 1987To: 25 April 2013
Timeline

8 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Mar 20
Owner Exit
Mar 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ALEXANDER, William Duncan

Active
Flat 3, BedfordMK41 7PP
Born May 1954
Director
Appointed 01 Jul 2019

ALEXANDER, William Duncan

Resigned
Flat 3, BedfordMK41 7PP
Secretary
Appointed 01 Jul 2019
Resigned 17 Feb 2020

MCNAMARA, Rory

Resigned
36 Clapham Road, BedfordMK41 7PP
Secretary
Appointed 29 Nov 2012
Resigned 01 Jul 2019

SANDERSON, Robert Gavin

Resigned
Flat 5 36 Clapham Road, BedfordMK41 7PP
Secretary
Appointed 27 Oct 1997
Resigned 29 Nov 2012

WOOD, Mark Brian

Resigned
36 Clapham Road, BedfordMK41 7PP
Secretary
Appointed N/A
Resigned 27 Oct 1997

GREEN, Jonathan Arthur

Resigned
14 Butler Way, BedfordMK42 8TT
Born August 1955
Director
Appointed 26 Feb 2002
Resigned 25 Jul 2004

MCNAMARA, Rory

Resigned
36 Clapham Road, BedfordMK41 7PP
Born June 1983
Director
Appointed 27 May 2008
Resigned 01 Jul 2019

MORRALL, David Philip Mark John

Resigned
212 Foster Hill Road, BedfordMK41 7TB
Born October 1961
Director
Appointed N/A
Resigned 26 Feb 2002

REES, Steven

Resigned
Flatb 4 36 Clapham Road, BedfordMK41 7PP
Born September 1979
Director
Appointed 25 Jul 2004
Resigned 13 Nov 2006

SCOTT, Jennifer Anne

Resigned
2 Dewlands, BedfordMK43 7RL
Born September 1973
Director
Appointed 11 Nov 2006
Resigned 17 Jun 2008

Persons with significant control

3

0 Active
3 Ceased

Mr William Duncan Alexander

Ceased
36 Clapham Road, BedfordMK41 7PP
Born May 1954

Nature of Control

Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 31 Dec 2025

Mr William Duncan Alexander

Ceased
Flat 3, BedfordMK41 7PP
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 17 Feb 2020

Mr Rory Mcnamara

Ceased
36 Clapham Road, BedfordMK41 7PP
Born June 1983

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

118

Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company
1 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 April 2003
AAMDAAMD
Accounts With Accounts Type Dormant
23 March 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 1997
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
9 October 1991
287Change of Registered Office
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Accounts With Accounts Type Dormant
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Dormant
19 December 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
30 January 1989
363363
Legacy
18 March 1988
PUC 2PUC 2
Legacy
17 February 1988
224224
Resolution
13 February 1988
RESOLUTIONSResolutions
Legacy
21 October 1987
122122
Legacy
29 September 1987
287Change of Registered Office
Legacy
29 September 1987
288288
Certificate Change Of Name Company
28 August 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1987
NEWINCIncorporation