Background WavePink WaveYellow Wave

ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED (02202907)

ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED (02202907) is an active UK company. incorporated on 4 December 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED has been registered for 38 years. Current directors include BLYTH, Mark Terence, HAMILL, Paul Dominic, KING, David Alan and 1 others.

Company Number
02202907
Status
active
Type
ltd
Incorporated
4 December 1987
Age
38 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLYTH, Mark Terence, HAMILL, Paul Dominic, KING, David Alan, WAKEFIELD, Penny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED

ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 4 December 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02202907

LTD Company

Age

38 Years

Incorporated 4 December 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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SELENDA LIMITED
From: 4 December 1987To: 3 March 1988
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

C/O Penningtons Manches Cooper Matrix House Basing View Basingstoke RG21 4DZ United Kingdom
From: 15 December 2020To: 15 March 2024
Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
From: 14 December 2009To: 15 December 2020
Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN
From: 4 December 1987To: 14 December 2009
Timeline

8 key events • 1987 - 2013

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Dec 09
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Jul 11
Funding Round
Dec 11
Director Joined
Jun 13
Director Left
Dec 13
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 01 Dec 2009

BLYTH, Mark Terence

Active
Wood Street, LondonEC2V 7AW
Born September 1965
Director
Appointed 25 May 2013

HAMILL, Paul Dominic

Active
Wood Street, LondonEC2V 7AW
Born July 1963
Director
Appointed 07 Feb 2011

KING, David Alan

Active
Wood Street, LondonEC2V 7AW
Born July 1958
Director
Appointed 05 Jun 2009

WAKEFIELD, Penny

Active
Wood Street, LondonEC2V 7AW
Born November 1963
Director
Appointed 03 Oct 2006

EKBERG, Philip Roy

Resigned
Beaver Lodge Acorns Way, EsherKT10 9NJ
Secretary
Appointed 23 Sept 1997
Resigned 24 Jul 2000

HENDRIE, James Ian

Resigned
Northenden 9 Esher Park, EsherKT10 9NX
Secretary
Appointed N/A
Resigned 23 Sept 1997

SMITH, Colin North

Resigned
29 Esher Park Avenue, EsherKT10 9NX
Secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2004

SMITH, Colin North

Resigned
29 Esher Park Avenue, EsherKT10 9NX
Secretary
Appointed 30 Nov 1999
Resigned 01 Jun 2004

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 22 Jun 2004
Resigned 13 Oct 2009

BARLOW, Kenneth Charles

Resigned
Shiltons 5 Cranford Rise, EsherKT10 9NF
Born November 1924
Director
Appointed N/A
Resigned 23 Apr 1993

BENJAMIN, Alan William

Resigned
Sandilands Cranford Rise, EsherKT10 9NG
Born December 1932
Director
Appointed 30 Oct 1999
Resigned 30 Nov 1999

BENTLEY, John Walter

Resigned
Squirells Run 1 Acorns Way, EsherKT10 9NJ
Born January 1942
Director
Appointed 23 Apr 1993
Resigned 31 Oct 1999

EKBERG, Philip Roy

Resigned
Beaver Lodge Acorns Way, EsherKT10 9NJ
Born March 1920
Director
Appointed N/A
Resigned 31 Oct 1999

HAMILL, Paul Dominic

Resigned
Dubh Linn, EsherKT10 9NX
Born July 1963
Director
Appointed 04 Jun 2003
Resigned 01 Dec 2009

HOTCHIN, Simon

Resigned
2 Rosebriars, EsherKT10 9NN
Born April 1964
Director
Appointed 03 Oct 2006
Resigned 05 May 2013

JESMAN, Christopher Edward

Resigned
6 Rosebriars, EsherKT10 9NN
Born November 1955
Director
Appointed 31 Oct 1999
Resigned 30 Nov 1999

KELLY, Stephen Paul

Resigned
Two Oaks, 36 Esher Park Avenue, EsherKT10 9NX
Born December 1961
Director
Appointed 24 Jun 2009
Resigned 07 Feb 2011

LONG, David Brian

Resigned
30 Esher Park Avenue, EsherKT10 9NX
Born October 1943
Director
Appointed 31 Oct 1999
Resigned 30 Nov 1999

RAVEN, Stephen Ernest John

Resigned
2 Broomfields, EsherKT10 9NH
Born February 1938
Director
Appointed 30 Nov 1999
Resigned 01 Jun 2004

RICHARDSON, Harry Edward

Resigned
Mulberry House, CapelRH5 5JY
Born September 1945
Director
Appointed 31 Oct 1999
Resigned 30 Nov 1999

SMITH, Colin North

Resigned
29 Esher Park Avenue, EsherKT10 9NX
Born January 1925
Director
Appointed 30 Nov 1999
Resigned 01 Jun 2004

SUBBA ROW, Alistair Patrick

Resigned
Blue Cedars, EsherKT10 9NX
Born May 1965
Director
Appointed 20 Aug 2002
Resigned 03 Oct 2006

TALBOT, Clive Anthony Guy

Resigned
Oak House 4 Rosebriars, EsherKT10 9NN
Born October 1935
Director
Appointed 30 Oct 1999
Resigned 30 Nov 1999

WALLIS, Robert Hugh

Resigned
5 Cranford Rise, EsherKT10 9NG
Born January 1950
Director
Appointed 24 Jun 2002
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
4 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Memorandum Articles
6 January 2012
MEM/ARTSMEM/ARTS
Resolution
6 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
14 December 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
10 October 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
19 April 2001
287Change of Registered Office
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
3 May 2000
287Change of Registered Office
Resolution
11 April 2000
RESOLUTIONSResolutions
Memorandum Articles
6 April 2000
MEM/ARTSMEM/ARTS
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
88(2)R88(2)R
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Legacy
12 March 1991
88(2)R88(2)R
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Legacy
1 November 1990
288288
Legacy
26 October 1990
287Change of Registered Office
Legacy
20 January 1990
288288
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Resolution
13 July 1988
RESOLUTIONSResolutions
Resolution
13 July 1988
RESOLUTIONSResolutions
Legacy
13 July 1988
122122
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
28 March 1988
287Change of Registered Office
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Resolution
15 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1987
NEWINCIncorporation