Background WavePink WaveYellow Wave

23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED (02644834)

23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED (02644834) is an active UK company. incorporated on 11 September 1991. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include AMOEDO MARTINEZ, Marco Miguel, BETTI-BERUTTO, Sophie Mary, DE CRUZ, Victor Balon and 4 others.

Company Number
02644834
Status
active
Type
ltd
Incorporated
11 September 1991
Age
34 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMOEDO MARTINEZ, Marco Miguel, BETTI-BERUTTO, Sophie Mary, DE CRUZ, Victor Balon, KANDERIAN, Nameer James Osmat, SHAH, Jonathan Niall, SIEGEL, Corina, VENKATESH, Divya
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED

23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 September 1991 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 23 KINGSTON HILL RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02644834

LTD Company

Age

34 Years

Incorporated 11 September 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL England
From: 29 July 2019To: 4 April 2025
23 Kingston Hill Kingston upon Thames KT2 7PW England
From: 24 July 2016To: 29 July 2019
C/O Sophie Betti-Berutto 23 Kingston Hill Kingston upon Thames Surrey KT2 7PW
From: 19 March 2014To: 24 July 2016
55 Overdale Avenue New Malden Surrey KT3 3UE England
From: 26 February 2014To: 19 March 2014
C/O Hazel Kirk Flat 7 23 Kingston Hill Kingston Hill Kingston upon Thames Surrey KT2 7PW
From: 5 November 2009To: 26 February 2014
Flat 3 23 Kingston Hill Kingston upon Thames Surrey KT2 7PW
From: 11 September 1991To: 5 November 2009
Timeline

19 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AMOEDO MARTINEZ, Marco Miguel

Active
23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born February 1981
Director
Appointed 20 Mar 2014

BETTI-BERUTTO, Sophie Mary

Active
Christopher Wren Yard, CroydonCR0 1QG
Born March 1965
Director
Appointed 23 Feb 2013

DE CRUZ, Victor Balon

Active
Christopher Wren Yard, CroydonCR0 1QG
Born October 1955
Director
Appointed 01 Jan 2010

KANDERIAN, Nameer James Osmat

Active
Christopher Wren Yard, CroydonCR0 1QG
Born October 1976
Director
Appointed 01 Jan 2010

SHAH, Jonathan Niall

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1973
Director
Appointed 02 Jan 2026

SIEGEL, Corina

Active
Christopher Wren Yard, CroydonCR0 1QG
Born December 1970
Director
Appointed 20 Mar 2014

VENKATESH, Divya

Active
Christopher Wren Yard, CroydonCR0 1QG
Born January 1987
Director
Appointed 05 Nov 2013

BENEDUCCI, Ramon Christopher

Resigned
34 Gorst Road, LondonSW11 6JE
Secretary
Appointed 11 Sept 1991
Resigned 07 Dec 1995

BURROWS, Jennie Susan

Resigned
Flat 2 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Secretary
Appointed 29 Mar 1997
Resigned 27 May 2002

HARDWICK, Andrew Neil

Resigned
Flat 3 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Secretary
Appointed 18 Mar 1996
Resigned 24 Mar 1997

KANDERIAN, Nameer James Osmat

Resigned
Flat 4 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Secretary
Appointed 26 May 2006
Resigned 29 Jul 2007

NIKHAR, Seema

Resigned
Flat 23 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Secretary
Appointed 07 Dec 1995
Resigned 18 Mar 1996

PARR, Sharon

Resigned
Flat 6 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Secretary
Appointed 27 May 2002
Resigned 26 May 2006

STEVENS, Faye

Resigned
Flat 3 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Secretary
Appointed 29 Jul 2007
Resigned 05 Nov 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Sept 1991
Resigned 11 Sept 1991

BORRA, Daniel Michael

Resigned
Flat 3 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born April 1981
Director
Appointed 29 Jul 2007
Resigned 05 Nov 2009

BURROWS, Jennie Susan

Resigned
23, Kingston Upon ThamesKT2 7PW
Born February 1964
Director
Appointed 01 Jan 2010
Resigned 05 Nov 2013

CHAPLIN, Richard

Resigned
32 Elborough Street, LondonSW18 5DW
Born July 1960
Director
Appointed 11 Sept 1991
Resigned 07 Dec 1995

CLARKSON, Niall

Resigned
Flat 1, Kingston Upon ThamesKT2 7PW
Born October 1969
Director
Appointed 01 Apr 2001
Resigned 27 May 2002

CRANSTON, Simon Miles Jeremy

Resigned
Flat 6 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born August 1964
Director
Appointed 19 Feb 1998
Resigned 15 Oct 1999

GREEN, Kirsty Joanne

Resigned
Farrer Road, 268831
Born April 1977
Director
Appointed 01 Jan 2010
Resigned 20 Feb 2013

HARDWICK, Andrew Neil

Resigned
Flat 3 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born January 1967
Director
Appointed 07 Dec 1995
Resigned 24 Mar 1997

HIRSCHEL, Karen

Resigned
Flat 7, Kingston Upon ThamesKT2 7PW
Born October 1971
Director
Appointed 01 Sept 2006
Resigned 29 Jul 2007

HIRSCHEL, Karen

Resigned
Flat 7, Kingston Upon ThamesKT2 7PW
Born October 1971
Director
Appointed 15 Oct 1999
Resigned 23 Aug 2003

HOLLAND, Ronald

Resigned
Flat 3 23 Kingston Hill, KingstonKT2 7PW
Born July 1948
Director
Appointed 12 May 2002
Resigned 29 Jul 2007

JENKINS, Sabiha

Resigned
Flat 3 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born March 1966
Director
Appointed 19 Feb 1998
Resigned 15 Oct 1999

KANDERIAN, Nameer James Osmat

Resigned
Flat 4 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born October 1976
Director
Appointed 26 Apr 2006
Resigned 29 Jul 2007

KIRK, Hazel

Resigned
23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born October 1974
Director
Appointed 01 Jan 2014
Resigned 18 Feb 2014

MASKELL, Angela Jane

Resigned
Flat 4, KingstonKT2 7PW
Born August 1967
Director
Appointed 23 Aug 2003
Resigned 19 Jul 2004

MASKELL, Lawrence Edward

Resigned
Flat 4 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born November 1963
Director
Appointed 12 May 2002
Resigned 31 May 2005

ROWAT, James Peter

Resigned
Flat 7, Kingston Upon ThamesKT2 7PW
Born November 1978
Director
Appointed 04 Jan 2011
Resigned 18 Feb 2014

SHAH, John

Resigned
Flat 8, Kingston Upon ThamesKT2 7PW
Born April 1973
Director
Appointed 15 Oct 1999
Resigned 01 Apr 2001

SHAH, Jonathan

Resigned
Flat 8, Kingston Upon ThamesKT2 7PW
Born April 1973
Director
Appointed 31 May 2005
Resigned 29 Aug 2006

SHAH, Jonathon

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Born November 1972
Director
Appointed 05 Nov 2009
Resigned 01 Jan 2026

STEVENS, Faye

Resigned
Flat 3 23 Kingston Hill, Kingston Upon ThamesKT2 7PW
Born July 1975
Director
Appointed 29 Jul 2007
Resigned 29 Jul 2007
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
190190
Legacy
3 October 2007
353353
Legacy
3 October 2007
287Change of Registered Office
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288cChange of Particulars
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
190190
Legacy
2 October 2006
353353
Legacy
2 October 2006
287Change of Registered Office
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288cChange of Particulars
Legacy
3 May 2001
287Change of Registered Office
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
28 February 1996
288288
Legacy
22 February 1996
288288
Legacy
10 February 1996
288288
Legacy
10 February 1996
288288
Legacy
10 February 1996
288288
Legacy
10 February 1996
287Change of Registered Office
Legacy
24 January 1996
288288
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
4 November 1994
363x363x
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
12 March 1994
363x363x
Legacy
12 March 1994
363x363x
Legacy
10 March 1994
287Change of Registered Office
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
88(2)R88(2)R
Legacy
14 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
287Change of Registered Office
Incorporation Company
11 September 1991
NEWINCIncorporation