Background WavePink WaveYellow Wave

HARESTONE PLACE RESIDENTS ASSOCIATION (CATERHAM) LIMITED (02328337)

HARESTONE PLACE RESIDENTS ASSOCIATION (CATERHAM) LIMITED (02328337) is an active UK company. incorporated on 14 December 1988. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. HARESTONE PLACE RESIDENTS ASSOCIATION (CATERHAM) LIMITED has been registered for 37 years. Current directors include TAYLOR, Darren James.

Company Number
02328337
Status
active
Type
ltd
Incorporated
14 December 1988
Age
37 years
Address
6 The Riddings, Surrey, CR3 6DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TAYLOR, Darren James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARESTONE PLACE RESIDENTS ASSOCIATION (CATERHAM) LIMITED

HARESTONE PLACE RESIDENTS ASSOCIATION (CATERHAM) LIMITED is an active company incorporated on 14 December 1988 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARESTONE PLACE RESIDENTS ASSOCIATION (CATERHAM) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02328337

LTD Company

Age

37 Years

Incorporated 14 December 1988

Size

N/A

Accounts

ARD: 10/5

Up to Date

10 months left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 11 May 2024 - 10 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 10 February 2027
Period: 11 May 2025 - 10 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

6 The Riddings Caterham Surrey, CR3 6DW,

Timeline

7 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'CONNOR, Rebecca

Active
6 The Riddings, CaterhamCR3 6DW
Secretary
Appointed 22 Jun 2007

TAYLOR, Darren James

Active
The Riddings, CaterhamCR3 6DW
Born August 1977
Director
Appointed 03 Oct 2022

WRIGHT, Geoffrey Harcroft

Resigned
Michaelmas House, CaterhamCR3 6DW
Secretary
Appointed N/A
Resigned 22 Jun 2007

HORNE, Christopher Samuel

Resigned
6 The Riddings, SurreyCR3 6DW
Born May 1947
Director
Appointed 10 Dec 2019
Resigned 03 Oct 2022

HORNE, Christopher Samuel

Resigned
The Riddings, CaterhamCR3 6DW
Born May 1947
Director
Appointed 03 Mar 2008
Resigned 23 Sept 2014

PEARSON, Jay

Resigned
5 The Riddings, CaterhamCR3 6DW
Born January 1956
Director
Appointed 22 Jun 2007
Resigned 03 Mar 2008

PEARSON, Jeremy James

Resigned
The Riddings, CaterhamCR3 6DW
Born January 1955
Director
Appointed 23 Sept 2014
Resigned 10 Dec 2019

REID, Alistair Garnet

Resigned
3 The Riddings, CaterhamCR3 6DW
Born January 1955
Director
Appointed N/A
Resigned 22 Jun 2007

Persons with significant control

1

Mrs Rebecca O'Connor

Active
The Riddings, CaterhamCR3 6DW
Born June 1959

Nature of Control

Significant influence or control
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
8 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1992
AAAnnual Accounts
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
6 September 1991
363aAnnual Return
Legacy
5 September 1991
287Change of Registered Office
Legacy
25 July 1991
288288
Legacy
23 November 1990
288288
Accounts With Accounts Type Dormant
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
225(1)225(1)
Resolution
25 September 1990
RESOLUTIONSResolutions
Legacy
25 September 1990
225(1)225(1)
Legacy
14 September 1990
363363
Legacy
19 July 1989
288288
Incorporation Company
14 December 1988
NEWINCIncorporation