Background WavePink WaveYellow Wave

HOWARD PLACE RESIDENTS ASSOCIATION (NO.1) LIMITED (02751747)

HOWARD PLACE RESIDENTS ASSOCIATION (NO.1) LIMITED (02751747) is an active UK company. incorporated on 30 September 1992. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in residents property management. HOWARD PLACE RESIDENTS ASSOCIATION (NO.1) LIMITED has been registered for 33 years. Current directors include CASSIDY, Craig Mclean, CONWAY, Margaret Teresa, HOUGIE, Andrew Michael and 5 others.

Company Number
02751747
Status
active
Type
ltd
Incorporated
30 September 1992
Age
33 years
Address
21 Nell Gwynn Close, Radlett, WD7 9JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASSIDY, Craig Mclean, CONWAY, Margaret Teresa, HOUGIE, Andrew Michael, HOUGIE, Deborah Jane, KUSHNER, Rebecca Galia, NESBITT, Amanda, NESBITT, Laurence Adrian, WILSON, Deborah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD PLACE RESIDENTS ASSOCIATION (NO.1) LIMITED

HOWARD PLACE RESIDENTS ASSOCIATION (NO.1) LIMITED is an active company incorporated on 30 September 1992 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOWARD PLACE RESIDENTS ASSOCIATION (NO.1) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02751747

LTD Company

Age

33 Years

Incorporated 30 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 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

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

21 Nell Gwynn Close Shenley Radlett, WD7 9JA,

Timeline

9 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 19
Director Joined
Oct 21
Director Left
Aug 25
Director Joined
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WILSON, Deborah Jane

Active
21 Nell Gwynn Close, ShenleyWD7 9JA
Secretary
Appointed 30 May 2005

CASSIDY, Craig Mclean

Active
East Drive, WatfordWD25 0AH
Born June 1980
Director
Appointed 05 Oct 2006

CONWAY, Margaret Teresa

Active
17 Nell Gwynn Close, RadlettWD7 9JA
Born May 1954
Director
Appointed 14 Apr 1994

HOUGIE, Andrew Michael

Active
160 Queen Victoria Street, LondonEC4V 4QQ
Born June 1962
Director
Appointed 26 Oct 2007

HOUGIE, Deborah Jane

Active
160 Queen Victoria Street, LondonEC4V 4QQ
Born March 1965
Director
Appointed 26 Oct 2007

KUSHNER, Rebecca Galia

Active
Nell Gwynn Close, RadlettWD7 9JA
Born April 2003
Director
Appointed 31 Mar 2026

NESBITT, Amanda

Active
High Street, EdgwareHA8 7EL
Born April 1969
Director
Appointed 10 Jun 2013

NESBITT, Laurence Adrian

Active
High Street, EdgwareHA8 7EL
Born April 1961
Director
Appointed 10 Jun 2013

WILSON, Deborah Jane

Active
21 Nell Gwynn Close, ShenleyWD7 9JA
Born February 1975
Director
Appointed 28 Jun 2002

CONWAY, Margaret Teresa

Resigned
17 Nell Gwynn Close, RadlettWD7 9JA
Secretary
Appointed 27 Feb 1996
Resigned 30 May 2005

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 30 Sept 1992
Resigned 14 Apr 1994

SHEPPARD, Jacqueline

Resigned
15 Nell Gwynn Close, RadlettWD7 9JA
Secretary
Appointed N/A
Resigned 27 Feb 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 1992
Resigned 30 Sept 1992

ADAMS, Simon

Resigned
19 Nell Gwynne Close, ShenleyWD7 9JA
Born August 1984
Director
Appointed 05 Dec 2006
Resigned 15 May 2019

BEAVER, Steve

Resigned
21 Nell Gwynn Close, RadlettWD7 9JA
Born July 1965
Director
Appointed 14 Apr 1994
Resigned 21 Mar 1997

BORRETT, Patricia Jean

Resigned
4 Anderson Road, RadlettWD7 9EQ
Born June 1952
Director
Appointed 22 Apr 2003
Resigned 26 Oct 2007

BORRETT, Philip

Resigned
4 Anderson Road, RadlettWD7 9EQ
Born July 1951
Director
Appointed 22 Apr 2003
Resigned 26 Oct 2007

BROWN, Andrew John

Resigned
21 Nell Gwynn Close, ShenleyWD7 9JA
Born March 1975
Director
Appointed 28 Jun 2002
Resigned 31 Jan 2013

CASSIDY, Stuart Mclean

Resigned
13 Nell Gwynn Close, RadlettWD7 9JA
Born December 1978
Director
Appointed 06 Feb 2001
Resigned 05 Oct 2006

COTTRELL, Jeffrey Paul

Resigned
21 Nell Gwynn Close, ShenleyWD7 9JA
Born March 1953
Director
Appointed 27 Apr 2001
Resigned 28 Jun 2002

CROMBIE, Sally Jane

Resigned
23 Nell Gwyn Close, RadlettWD7 9JA
Born October 1964
Director
Appointed 14 Apr 1994
Resigned 15 Dec 1995

DANIELS, Sam

Resigned
19 Nell Gwynn Close, RadlettWD7 9JA
Born January 1979
Director
Appointed 30 Jun 2019
Resigned 31 Jul 2025

ECCLES, Martin Robert

Resigned
21 Nell Gwynn Close, ShenleyWD7 9JA
Born September 1968
Director
Appointed 21 Mar 1997
Resigned 27 Apr 2001

FULCHER, Peter John

Resigned
Quarry House, TowcesterNN12 8UN
Born April 1951
Director
Appointed 30 Sept 1992
Resigned 14 Apr 1994

HAWES, Marc Neil

Resigned
15 Nell Gwynn Close, ShenleyWD7 9JA
Born March 1967
Director
Appointed 23 May 1997
Resigned 29 Apr 2002

HOWES, Eric

Resigned
13 Nell Gwynn Close, RadlettWD7 9JA
Born August 1947
Director
Appointed 30 Nov 1998
Resigned 06 Feb 2001

MORRIS, Daniel

Resigned
15 Nell Gwynn Close, ShenleyWD7 9JA
Born August 1974
Director
Appointed 29 Apr 2002
Resigned 22 Apr 2003

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed 30 Sept 1992
Resigned 14 Apr 1994

REYNOLDS, Martin

Resigned
13 Nell Gwynn Close, RadlettWD7 9JA
Born August 1964
Director
Appointed 21 Feb 1996
Resigned 16 Dec 1998

ROBERTS, Winston David

Resigned
13 Nell Gwynn Close, RadlettWD7 9JA
Born May 1970
Director
Appointed 14 Apr 1994
Resigned 11 Oct 1995

SALEM, Rochelle Carolyn

Resigned
15 Nell Gwynn Close, ShenleyWD7 9JA
Born March 1975
Director
Appointed 29 Apr 2002
Resigned 22 Apr 2003

SAMBROOK, Jonathan Peter Fabian

Resigned
5 St Andrews Close, CrowthorneRG11 6UP
Born November 1949
Director
Appointed 30 Sept 1992
Resigned 28 Jul 1993

SHEPPARD, Jacqueline

Resigned
15 Nell Gwynn Close, RadlettWD7 9JA
Director
Appointed 14 Apr 1994
Resigned 27 Feb 1996

SILVERMAN, Alan

Resigned
19 Nell Gwynn Close, RadlettWD7 9JA
Born December 1943
Director
Appointed 14 Apr 1994
Resigned 05 Dec 2006

SILVERMAN, Emma Hayley

Resigned
23 Nell Gwynn Close, ShenleyWD7 9JA
Born September 1974
Director
Appointed 15 Apr 2000
Resigned 10 Jun 2013
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Auditors Resignation Company
2 January 2008
AUDAUD
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
6 March 1996
288288
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
287Change of Registered Office
Legacy
21 June 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
88(2)R88(2)R
Legacy
10 August 1993
288288
Legacy
25 May 1993
224224
Legacy
24 May 1993
88(2)R88(2)R
Legacy
19 October 1992
288288
Incorporation Company
30 September 1992
NEWINCIncorporation