Background WavePink WaveYellow Wave

THE STATION ROAD RESIDENTS ASSOCIATION LIMITED (02475165)

THE STATION ROAD RESIDENTS ASSOCIATION LIMITED (02475165) is an active UK company. incorporated on 28 February 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE STATION ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 36 years. Current directors include DINNIE, Andrew James.

Company Number
02475165
Status
active
Type
ltd
Incorporated
28 February 1990
Age
36 years
Address
137 Station Road, London, E4 6AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DINNIE, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STATION ROAD RESIDENTS ASSOCIATION LIMITED

THE STATION ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 28 February 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE STATION ROAD RESIDENTS ASSOCIATION LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02475165

LTD Company

Age

36 Years

Incorporated 28 February 1990

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 6 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

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

137 Station Road Chingford London, E4 6AG,

Previous Addresses

Findlay Wetherfield Scott & Co 135/137 Station Road Chingford London E4 6AG
From: 28 February 1990To: 4 April 2022
Timeline

2 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DINNIE, Andrew James

Active
Station Road, LondonE4 6AG
Secretary
Appointed 05 Apr 2006

DINNIE, Andrew James

Active
Station Road, LondonE4 6AG
Born March 1966
Director
Appointed 22 May 1996

HAMBLIN, Susan

Resigned
8 Preston Court, BarnetEN5 1QH
Secretary
Appointed N/A
Resigned 09 Nov 1993

ILIFFES, Messrs

Resigned
The Bury Church Street, CheshamHP5 1JE
Secretary
Appointed N/A
Resigned 24 Nov 1992

JACOBS, David Anthony

Resigned
97 Chandos Road, BorehamwoodWD6 1UX
Secretary
Appointed 09 Nov 1993
Resigned 02 Feb 1996

JOHNSON, Christopher Steven

Resigned
7 Preston Court, New BarnetEN5 1QH
Secretary
Appointed 02 Jun 2004
Resigned 05 Apr 2006

STANTON, Lionel

Resigned
5 Preston Court, New BarnetEN5 1QH
Secretary
Appointed 27 Mar 1996
Resigned 02 Jun 2004

ADEBISI, Richard

Resigned
Preston Court 38 Station Road, BarnetEN5 1QH
Born September 1963
Director
Appointed 24 Nov 1992
Resigned 16 Nov 2001

COLLINS, Daniel

Resigned
6 Preston Court, New BarnetEN5 1QH
Born August 1968
Director
Appointed 24 Nov 1992
Resigned 22 Feb 1994

GANNON, Mary Elizabeth

Resigned
Station Road, LondonE4 6AG
Born April 1940
Director
Appointed 23 Feb 2001
Resigned 08 Nov 2024

HAMBLIN, Susan

Resigned
8 Preston Court, BarnetEN5 1QH
Born February 1968
Director
Appointed 24 Nov 1993
Resigned 22 May 1996

JOHNSON, Christopher Steven

Resigned
7 Preston Court, New BarnetEN5 1QH
Born September 1976
Director
Appointed 02 Jun 2004
Resigned 05 Apr 2006

LAMB, Susan

Resigned
1 Preston Court, New BarnetEN5 1HU
Born August 1961
Director
Appointed 22 Feb 1994
Resigned 23 Feb 2001

MC MILLAN, Sarah Christine

Resigned
56 Moor Park, AylesburyHP22 6AX
Born March 1959
Director
Appointed N/A
Resigned 24 Nov 1992

O'FLYNN, Russell Dillon

Resigned
The Old Forge Chalk Lane, AmershamHP6 5SA
Born April 1943
Director
Appointed N/A
Resigned 24 Nov 1992

STANTON, Lionel

Resigned
5 Preston Court, New BarnetEN5 1QH
Born August 1924
Director
Appointed 13 Nov 2006
Resigned 01 May 2007

STANTON, Lionel

Resigned
5 Preston Court, New BarnetEN5 1QH
Born August 1924
Director
Appointed 24 Nov 1992
Resigned 02 Jun 2004
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
3 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
13 December 1995
287Change of Registered Office
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
20 May 1994
363b363b
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
19 December 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
287Change of Registered Office
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
27 November 1992
287Change of Registered Office
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Incorporation Company
28 February 1990
NEWINCIncorporation