Background WavePink WaveYellow Wave

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED (02694297)

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED (02694297) is an active UK company. incorporated on 5 March 1992. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED has been registered for 34 years. Current directors include HARTING, Neil Andrew, NASTA, Marius Ion.

Company Number
02694297
Status
active
Type
ltd
Incorporated
5 March 1992
Age
34 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARTING, Neil Andrew, NASTA, Marius Ion
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED

11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED is an active company incorporated on 5 March 1992 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11/24 PAULTONS HOUSE RESIDENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02694297

LTD Company

Age

34 Years

Incorporated 5 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

WARMAINE LIMITED
From: 5 March 1992To: 19 March 1992
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 31 October 2024To: 25 March 2025
Stonemead House London Road Croydon CR0 2RF England
From: 30 September 2024To: 31 October 2024
North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
From: 3 February 2022To: 30 September 2024
North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY1 3BF England
From: 1 February 2022To: 3 February 2022
North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG England
From: 31 January 2022To: 1 February 2022
Kennedy House 115 Hammersmith Road London W14 0QH England
From: 25 November 2015To: 31 January 2022
The Studio 16 Cavaye Place London SW10 9PT
From: 20 January 2010To: 25 November 2015
15-19 Cavendish Place London W1G 0DD
From: 5 March 1992To: 20 January 2010
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Jun 18
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 28 Aug 2024

HARTING, Neil Andrew

Active
95 London Road, CroydonCR0 2RF
Born September 1961
Director
Appointed 28 Jun 2016

NASTA, Marius Ion

Active
95 London Road, CroydonCR0 2RF
Born May 1967
Director
Appointed 10 Oct 2007

FERMOY, Patrick Maurice, Lord

Resigned
21 Paultons House, LondonSW3 5DU
Secretary
Appointed 11 Mar 1992
Resigned 21 Mar 1994

PHILO, Richard

Resigned
15 West Street, HarrowHA1 3ED
Secretary
Appointed 21 Mar 1994
Resigned 11 Jul 1996

TRAILL, George Ian Haslam

Resigned
12a Paultons House, LondonSW3 5DU
Secretary
Appointed 09 Aug 1996
Resigned 04 Mar 2008

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Mar 1992
Resigned 11 Mar 1992

COSEC MANAGEMENT SERVICES

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 31 Jan 2022
Resigned 17 Feb 2022

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 31 Jan 2022
Resigned 29 Sept 2024

FARRAR PROPERTY MANAGEMENT LIMITED

Resigned
16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 01 Oct 2009
Resigned 13 Oct 2015

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 13 Oct 2015
Resigned 17 Feb 2022

CAMERON, Hamish Alan, Dr

Resigned
Paultons Square, LondonSW3 5DU
Born March 1954
Director
Appointed 01 Oct 2008
Resigned 08 Jun 2018

DI CAPUA, Alessio Andrea

Resigned
11 Paultons House, LondonSW3 5DU
Born December 1966
Director
Appointed 21 Dec 1999
Resigned 18 Mar 2003

FERMOY, Patrick Maurice, Lord

Resigned
21 Paultons House, LondonSW3 5DU
Born October 1967
Director
Appointed 29 Mar 1994
Resigned 30 Sept 1996

FERNANDEZ, Akin

Resigned
23 Paultons House, LondonSW3 5DU
Born December 1962
Director
Appointed 18 Mar 2003
Resigned 25 Nov 2008

FERNANDEZ, Akin

Resigned
23 Paultons House, LondonSW3 5DU
Born December 1962
Director
Appointed 18 Sept 1996
Resigned 06 Mar 2000

FISHWICK, James Edward

Resigned
20 Paultons House, LondonSW3 5DU
Born July 1960
Director
Appointed 11 Mar 1992
Resigned 06 Mar 2000

HARTING, Neil Andrew

Resigned
New Zealand Avenue, Walton-On-ThamesKT12 1AT
Born September 1961
Director
Appointed 28 Jun 2016
Resigned 04 Sept 2024

HAWKINS, Anthony Maurice

Resigned
18 Paultons House, LondonSW3 5DU
Born October 1928
Director
Appointed 29 Mar 1994
Resigned 08 Jan 2009

OSBORNE, Emma Charlotte

Resigned
20 Paultons House, LondonSW3 5DU
Born February 1964
Director
Appointed 05 Mar 2002
Resigned 04 Aug 2003

WINCH, Richard Anthony Brooke

Resigned
Kettle Hill, BlareneyNR25 7PN
Born September 1921
Director
Appointed 07 Aug 1995
Resigned 18 Mar 2003

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Mar 1992
Resigned 11 Mar 1992

FARRAR PROPERTY MANAGEMENT

Resigned
Cavaye Place, LondonSW10 9PT
Corporate director
Appointed 30 Sept 2009
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 April 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
20 January 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
287Change of Registered Office
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
22 July 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
225(1)225(1)
Legacy
30 August 1994
287Change of Registered Office
Legacy
5 July 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
12 April 1994
287Change of Registered Office
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1993
AAAnnual Accounts
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
363sAnnual Return (shuttle)
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
287Change of Registered Office
Certificate Change Of Name Company
18 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1992
NEWINCIncorporation