Background WavePink WaveYellow Wave

KIRK RISE RESIDENTS ASSOCIATION LIMITED (02438962)

KIRK RISE RESIDENTS ASSOCIATION LIMITED (02438962) is an active UK company. incorporated on 2 November 1989. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. KIRK RISE RESIDENTS ASSOCIATION LIMITED has been registered for 36 years. Current directors include COOMBE, Jacqueline Karen, MURCUTT, Susan Julia, NELSON, Bethany Eleanor and 2 others.

Company Number
02438962
Status
active
Type
ltd
Incorporated
2 November 1989
Age
36 years
Address
C/O Centro Plc Mid-Day Court, Sutton, SM2 5BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOMBE, Jacqueline Karen, MURCUTT, Susan Julia, NELSON, Bethany Eleanor, NEWMAN, Helen Margaret, RAPLEY, Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRK RISE RESIDENTS ASSOCIATION LIMITED

KIRK RISE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 November 1989 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIRK RISE RESIDENTS ASSOCIATION LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02438962

LTD Company

Age

36 Years

Incorporated 2 November 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton, SM2 5BN,

Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
May 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Jan 23
Director Joined
Jul 24
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

CENTRO PLC

Active
30 Brighton Road, SuttonSM2 5BN
Corporate secretary
Appointed 20 May 1998

COOMBE, Jacqueline Karen

Active
C/O Centro Plc Mid-Day Court, SuttonSM2 5BN
Born April 1964
Director
Appointed 27 Aug 2010

MURCUTT, Susan Julia

Active
C/O Centro Plc Mid-Day Court, SuttonSM2 5BN
Born June 1962
Director
Appointed 07 Jun 2011

NELSON, Bethany Eleanor

Active
C/O Centro Plc Mid-Day Court, SuttonSM2 5BN
Born April 1990
Director
Appointed 11 Jan 2023

NEWMAN, Helen Margaret

Active
C/O Centro Plc Mid-Day Court, SuttonSM2 5BN
Born September 1955
Director
Appointed 06 Sept 2006

RAPLEY, Margaret

Active
C/O Centro Plc Mid-Day Court, SuttonSM2 5BN
Born January 1945
Director
Appointed 28 Feb 2024

FAUST, Robert Ian

Resigned
17 Kirk Rise, SuttonSM1 3BF
Secretary
Appointed 22 Mar 1993
Resigned 20 May 1998

FINDLAY, Andrew Grahame

Resigned
36 Kirk Rise, SuttonSM1 3BF
Secretary
Appointed N/A
Resigned 11 Jan 1993

RITCHIE, Fraser James

Resigned
43 Kirk Rise, SuttonSM1 3BF
Secretary
Appointed 11 Jan 1993
Resigned 22 Mar 1993

BEEK, Timothy David

Resigned
39 Kirk Rise, SuttonSM1 3BF
Born June 1953
Director
Appointed 04 Feb 1993
Resigned 07 Dec 1994

BUDGEN, Katie

Resigned
C/O Centro Plc Mid-Day Court, SuttonSM2 5BN
Born December 1974
Director
Appointed 22 Nov 2017
Resigned 20 Nov 2024

BUDGEN, Katie

Resigned
15 Kirk Rise, SuttonSM1 3BF
Born December 1974
Director
Appointed 23 Apr 2003
Resigned 02 Dec 2006

CUOMO, Susan

Resigned
17 Kirk Rise, SuttonSM1 3BF
Born December 1946
Director
Appointed 06 Sept 2006
Resigned 15 Jul 2013

FAUST, Neil David

Resigned
17 Kirk Rise, SuttonSM1 3BF
Born February 1961
Director
Appointed 22 Mar 1993
Resigned 19 Nov 1999

FAUST, Robert Ian

Resigned
17 Kirk Rise, SuttonSM1 3BF
Born February 1961
Director
Appointed 19 Sept 1996
Resigned 28 Nov 1998

FISH, Kathleen Elizabeth

Resigned
44 Kirk Rise, SuttonSM1 3BF
Born August 1927
Director
Appointed 15 Aug 1995
Resigned 23 Apr 2003

GRIMME, Norman John

Resigned
27 Kirk Rise, SuttonSM1 3BF
Born December 1940
Director
Appointed N/A
Resigned 22 Mar 1993

HEELS, Derek Charles

Resigned
38 Kirk Rise, SuttonSM1 3BF
Born May 1942
Director
Appointed 14 May 2002
Resigned 24 May 2005

HILL, Stephen Allan

Resigned
2 Kirk Rise, SuttonSM1 3BF
Born August 1972
Director
Appointed 06 Mar 2002
Resigned 19 May 2006

LOGUE SEMA, Orla

Resigned
35 Kirk Rise, SuttonSM1 3BF
Born October 1962
Director
Appointed N/A
Resigned 19 Sept 1996

MORGAN, Tony Stephen

Resigned
39 Kirk Rise, SuttonSM1 3BF
Born July 1969
Director
Appointed 19 Sept 1996
Resigned 27 Nov 1998

MOSTYN, Rhian

Resigned
4 Kirk Rise, SuttonSM1 3BF
Born May 1974
Director
Appointed 26 May 1999
Resigned 03 Sept 2001

MURCUTT, Susan Julia

Resigned
29 Kirk Rise, SuttonSM1 3BF
Born June 1962
Director
Appointed 01 Sept 2001
Resigned 21 Jul 2010

PEDRICK, Barry Evan

Resigned
45 Kirk Rise, SuttonSM1 3BF
Born May 1945
Director
Appointed N/A
Resigned 31 Oct 2003

PHILLIPS, Michael Remmson

Resigned
1 Willis Avenue, SuttonSM2 5HS
Born March 1949
Director
Appointed 19 Sept 1996
Resigned 16 May 2001

PHILLIPS, Michelle Francesca

Resigned
32 Kirk Rise, SuttonSM1 3BF
Born January 1958
Director
Appointed 28 Jan 1993
Resigned 19 Sept 1996

RITCHIE, Fraser James

Resigned
43 Kirk Rise, SuttonSM1 3BF
Born March 1965
Director
Appointed 22 Mar 1993
Resigned 04 Aug 1994

ROFF, Samantha Jane

Resigned
23 Kirk Rise, SuttonSM1 3BF
Born May 1968
Director
Appointed N/A
Resigned 19 Sept 1996

ROLFE, Tracey Jean

Resigned
36 Kirk Rise, SuttonSM1 3BF
Born August 1962
Director
Appointed 26 May 1999
Resigned 08 Nov 2006

SCAPLEHORN, Paul Steven

Resigned
16 Kirk Rise, SuttonSM1 3BF
Born November 1971
Director
Appointed 20 May 1998
Resigned 21 May 2002

SHUTTLEWORTH, Michael John

Resigned
Brighton Road, SuttonSM2 5BN
Born September 1969
Director
Appointed 27 Jun 2013
Resigned 09 Oct 2017

THOMPSON, Kenneth Stephen

Resigned
C/O Centro Plc Mid-Day Court, SuttonSM2 5BN
Born May 1957
Director
Appointed 05 Nov 2010
Resigned 30 Mar 2012

WINTER, Karen May

Resigned
24 Kirk Rise, SuttonSM1 3BF
Born March 1977
Director
Appointed 16 Oct 2007
Resigned 17 Jan 2010
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
5 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
2 May 1996
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
11 December 1992
287Change of Registered Office
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1992
AAAnnual Accounts
Resolution
24 April 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
287Change of Registered Office
Legacy
13 January 1992
363b363b
Legacy
6 December 1991
288288
Legacy
6 December 1991
287Change of Registered Office
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
7 March 1991
123Notice of Increase in Nominal Capital
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 1991
AAAnnual Accounts
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
287Change of Registered Office
Legacy
13 November 1989
224224
Legacy
9 November 1989
288288
Legacy
9 November 1989
287Change of Registered Office
Incorporation Company
2 November 1989
NEWINCIncorporation