Background WavePink WaveYellow Wave

HOWARD PLACE RESIDENTS ASSOCIATION (NO.2) LIMITED (02751753)

HOWARD PLACE RESIDENTS ASSOCIATION (NO.2) LIMITED (02751753) is an active UK company. incorporated on 30 September 1992. with registered office in Radlett. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. HOWARD PLACE RESIDENTS ASSOCIATION (NO.2) LIMITED has been registered for 33 years. Current directors include BAXTER, Stephen, NEWMAN, Robert.

Company Number
02751753
Status
active
Type
ltd
Incorporated
30 September 1992
Age
33 years
Address
20 Armstrong Gardens, Shenley, Radlett, Herts Armstrong Gardens, Radlett, WD7 9JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BAXTER, Stephen, NEWMAN, Robert
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD PLACE RESIDENTS ASSOCIATION (NO.2) LIMITED

HOWARD PLACE RESIDENTS ASSOCIATION (NO.2) LIMITED is an active company incorporated on 30 September 1992 with the registered office located in Radlett. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. HOWARD PLACE RESIDENTS ASSOCIATION (NO.2) LIMITED was registered 33 years ago.(SIC: 81100)

Status

active

Active since 33 years ago

Company No

02751753

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 30 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

20 Armstrong Gardens, Shenley, Radlett, Herts Armstrong Gardens Shenley Radlett, WD7 9JB,

Previous Addresses

12 Armstrong Gardens Shenley Radlett Hertfordshire WD7 9JB England
From: 18 September 2014To: 12 December 2014
14 Armstrong Gardens Shenley Radlett WD7 9JB
From: 24 August 2011To: 18 September 2014
12 Armstrong Gardens Shenley Radlett Hertfordshire WD7 9JB
From: 17 September 2010To: 24 August 2011
10-20 Armstrong Gardens Shenley Radlett Hertfordshire WD7 9JB
From: 30 September 1992To: 17 September 2010
Timeline

6 key events • 1992 - 2014

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Oct 09
Director Left
Aug 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

NEWMAN, Robert

Active
Armstrong Gardens, RadlettWD7 9JB
Secretary
Appointed 02 Jun 2014

BAXTER, Stephen

Active
Armstrong Gardens, RadlettWD7 9JB
Born July 1947
Director
Appointed 02 Jun 2014

NEWMAN, Robert

Active
Armstrong Gardens, RadlettWD7 9JB
Born January 1958
Director
Appointed 02 Jun 2014

FRANKEL, Jeannette Frances

Resigned
14 Armstrong Gardens, HertfordshireWD7 9JB
Secretary
Appointed 30 Jun 1995
Resigned 21 May 2007

LEVISON, Tanya

Resigned
Armstrong Gardens, RadlettWD7 9JB
Secretary
Appointed 28 Jun 2011
Resigned 02 Jun 2014

MARINI, Daniela

Resigned
16 Armstrong Gardens, RadlettWD7 9JB
Secretary
Appointed 17 May 2007
Resigned 15 Sept 2009

NEATE, Wendy

Resigned
10 Armstrong Gardens, RadlettWD7 9JB
Secretary
Appointed 14 Apr 1994
Resigned 30 Jun 1995

O'NEILL, Derek Patrick

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

SWIFT INCORPORATIONS LIMITED

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

FOSTER, Brunhilda

Resigned
12 Armstrong Gardens, ShenleyWD7 9JB
Born June 1941
Director
Appointed 25 Jul 2001
Resigned 28 Jun 2011

FRANKEL, Jeannette Frances

Resigned
14 Armstrong Gardens, HertfordshireWD7 9JB
Born March 1947
Director
Appointed 14 Apr 1994
Resigned 21 May 2007

FULCHER, Peter John

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

KUTCHER, Adam Lee

Resigned
Armstrong Gardens, RadlettWD7 9JB
Born November 1975
Director
Appointed 11 Sept 2009
Resigned 02 Jun 2014

LANGRIDGE, Peter John

Resigned
10 Armstrong Gardens, RadlettWD7 9JB
Born August 1965
Director
Appointed 18 May 1998
Resigned 02 Feb 2000

MARINI, Daniela

Resigned
16 Armstrong Gardens, RadlettWD7 9JB
Born April 1979
Director
Appointed 17 May 2007
Resigned 15 Sept 2009

O'NEILL, Derek Patrick

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

SAMBROOK, Jonathan Peter Fabian

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

SCOTT, Isabel Anne

Resigned
16 Armstrong Gardens, RadlettWD7 9JB
Born April 1965
Director
Appointed 02 Feb 2000
Resigned 25 Jul 2001

SUTTON, David

Resigned
18 Armstrong Gardens, RadlettWD7 9JB
Born May 1969
Director
Appointed 14 Apr 1994
Resigned 18 May 1998

WESTHORPE, Peter Leslie

Resigned
Wychbury Powntley Copse, AltonGU34 4DL
Born December 1946
Director
Appointed 30 Sept 1992
Resigned 14 Apr 1994
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
287Change of Registered Office
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
21 June 1994
288288
Legacy
21 June 1994
287Change of Registered Office
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
88(2)R88(2)R
Legacy
19 August 1993
88(2)R88(2)R
Legacy
10 August 1993
288288
Legacy
5 July 1993
88(2)R88(2)R
Legacy
2 June 1993
88(2)R88(2)R
Legacy
25 May 1993
224224
Legacy
19 October 1992
288288
Incorporation Company
30 September 1992
NEWINCIncorporation