Background WavePink WaveYellow Wave

NORTH END RESIDENTS' ASSOCIATION LIMITED (02173795)

NORTH END RESIDENTS' ASSOCIATION LIMITED (02173795) is an active UK company. incorporated on 5 October 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH END RESIDENTS' ASSOCIATION LIMITED has been registered for 38 years. Current directors include ANGELIS, Sophia, WIDDICOMBE, Nikki Michelle.

Company Number
02173795
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 1987
Age
38 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANGELIS, Sophia, WIDDICOMBE, Nikki Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH END RESIDENTS' ASSOCIATION LIMITED

NORTH END RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 5 October 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH END RESIDENTS' ASSOCIATION LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02173795

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 5 October 1987

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

383 High Road London, NW10 2JR,

Previous Addresses

C/O Tps Estates (Management) Ltd., the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England
From: 20 December 2016To: 13 February 2026
C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
From: 9 January 2012To: 20 December 2016
Tps Esates Management Ltd 93-99 Upper Richmond Road London SW15 2TG
From: 5 October 1987To: 9 January 2012
Timeline

2 key events • 1987 - 2014

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

REGAL & CO MANAGEMENT LIMITED

Active
High Road, LondonNW10 2JR
Corporate secretary
Appointed 05 Feb 2026

ANGELIS, Sophia

Active
Flat 3 1-3 Epirus Mews, LondonSW6 7UP
Born February 1969
Director
Appointed 18 Dec 2002

WIDDICOMBE, Nikki Michelle

Active
Flat 3 1 Epirus Road, LondonSW6 7UR
Born May 1980
Director
Appointed 10 Feb 2005

BRAY, Oliver

Resigned
Flat 1, LondonSW6 7UJ
Secretary
Appointed 15 Jun 1998
Resigned 18 Dec 2002

BURLEY, Aidan

Resigned
Flat 1, LondonSW6 7UJ
Secretary
Appointed 26 Nov 2004
Resigned 18 Dec 2012

CROSS, Nigel

Resigned
Gunsfield Lodge, RomseySO51 6ES
Secretary
Appointed 18 Dec 2012
Resigned 05 Feb 2026

GORMAN-EVANS, Christopher Martin

Resigned
Flat 3 1/3 Epirus Mews, LondonSW6 7UP
Secretary
Appointed 15 Oct 1996
Resigned 08 Sept 1997

GREAVES, Justin Piers Leonard

Resigned
47 Lytton Grove, LondonSW15 2HD
Secretary
Appointed N/A
Resigned 21 Jul 1993

PINNAVAIA, Nadja

Resigned
Flat 3, LondonSW6
Secretary
Appointed 21 Jul 1993
Resigned 15 Oct 1996

REED, Matthew Robert

Resigned
Flat 3, FulhamSW6 7UR
Secretary
Appointed 18 Dec 2002
Resigned 26 Nov 2004

SCOULAR, Guy William Noel

Resigned
Flat 1 1/3 Epirus Mews, LondonSW6 7UP
Secretary
Appointed 08 Sept 1997
Resigned 15 Jun 1998

BRAY, Oliver

Resigned
Flat 1, LondonSW6 7UJ
Born October 1969
Director
Appointed 15 Oct 1996
Resigned 18 Dec 2002

BURLEY, Aidan

Resigned
Flat 1, LondonSW6 7UJ
Born January 1979
Director
Appointed 09 Apr 2004
Resigned 07 Mar 2014

CAMERON-DAY, Jean

Resigned
Flat 1 1 Epirus Mews, LondonSW6 7UP
Director
Appointed N/A
Resigned 16 Mar 1995

DUTTON, Martin Douglas

Resigned
19 Morella Road, LondonSW12 8UQ
Born June 1944
Director
Appointed N/A
Resigned 21 Jul 1993

GORMAN-EVANS, Christopher Martin

Resigned
Flat 3 1/3 Epirus Mews, LondonSW6 7UP
Born May 1969
Director
Appointed 15 Oct 1996
Resigned 08 Sept 1997

GREAVES, Justin Piers Leonard

Resigned
47 Lytton Grove, LondonSW15 2HD
Born December 1947
Director
Appointed N/A
Resigned 21 Jul 1993

HOLMES, Roger Frederick George

Resigned
53 Foxgrove Road, BeckenhamBR3 5BB
Born April 1949
Director
Appointed N/A
Resigned 21 Jul 1993

JOHNSON, Kate

Resigned
11 Falcon Lodge, LondonNW3 7LD
Born July 1959
Director
Appointed 15 Jun 1998
Resigned 08 Dec 2002

MOIR, James Marcus Henry

Resigned
Little Ness House, ShrewsburySY4 2LG
Born January 1965
Director
Appointed N/A
Resigned 15 Jul 1996

REED, Matthew Robert

Resigned
Flat 3, FulhamSW6 7UR
Born April 1975
Director
Appointed 18 Dec 2002
Resigned 17 Aug 2004

SCOULAR, Guy William Noel

Resigned
Flat 1 1/3 Epirus Mews, LondonSW6 7UP
Born December 1967
Director
Appointed 08 Sept 1997
Resigned 15 Jun 1998
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
7 February 2006
287Change of Registered Office
Legacy
11 January 2006
287Change of Registered Office
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
287Change of Registered Office
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
24 March 1997
287Change of Registered Office
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
27 July 1993
288288
Auditors Resignation Company
14 June 1993
AUDAUD
Legacy
7 June 1993
287Change of Registered Office
Legacy
7 June 1993
363aAnnual Return
Legacy
24 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
15 October 1987
288288
Incorporation Company
5 October 1987
NEWINCIncorporation