Background WavePink WaveYellow Wave

SOUTHLANDS FREEHOLDERS RESIDENTS ASSOCIATION LIMITED (02763232)

SOUTHLANDS FREEHOLDERS RESIDENTS ASSOCIATION LIMITED (02763232) is an active UK company. incorporated on 9 November 1992. with registered office in Oxted. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHLANDS FREEHOLDERS RESIDENTS ASSOCIATION LIMITED has been registered for 33 years. Current directors include CONSTANT, Richard Ashley Meyricke, RIGBY, Christopher John, SCORDELLIS, Stella Marina and 1 others.

Company Number
02763232
Status
active
Type
ltd
Incorporated
9 November 1992
Age
33 years
Address
Southlands House, Oxted, RH8 9PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONSTANT, Richard Ashley Meyricke, RIGBY, Christopher John, SCORDELLIS, Stella Marina, WILLIAMSON, Clare
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHLANDS FREEHOLDERS RESIDENTS ASSOCIATION LIMITED

SOUTHLANDS FREEHOLDERS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 9 November 1992 with the registered office located in Oxted. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHLANDS FREEHOLDERS RESIDENTS ASSOCIATION LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02763232

LTD Company

Age

33 Years

Incorporated 9 November 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 15 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Southlands House Southlands Lane Oxted, RH8 9PH,

Timeline

19 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Oct 12
Director Joined
May 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 15
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CONSTANT, Richard Ashley Meyricke

Active
Southlands Lane, OxtedRH8 9PH
Born November 1954
Director
Appointed 01 Dec 2020

RIGBY, Christopher John

Active
Southlands House, OxtedRH8 9PH
Born April 1960
Director
Appointed 27 Jan 2014

SCORDELLIS, Stella Marina

Active
Southlands Lane, OxtedRH8 9PH
Born September 1959
Director
Appointed 25 Jul 2022

WILLIAMSON, Clare

Active
Southlands Lane, OxtedRH8 9PH
Born August 1965
Director
Appointed 01 Jun 2016

COOPER, Nicholas

Resigned
Studio Cottage Southlands, OxtedRH8 9PH
Secretary
Appointed 11 Apr 2008
Resigned 22 Jul 2013

DENNY, Irene Mary

Resigned
The Coach House, TandridgeRH8 9PH
Secretary
Appointed 26 Jul 2003
Resigned 04 Mar 2005

IVESON, Anthony

Resigned
2 Little Southlands, OxtedRH8 9PH
Secretary
Appointed 04 Mar 2005
Resigned 14 Apr 2008

IVESON, Anthony

Resigned
2 Little Southlands, OxtedRH8 9PH
Secretary
Appointed 08 Jul 2000
Resigned 14 Jul 2001

MCCORMACK, Tracy Anne

Resigned
Southlands, OxtedRH8 9PH
Secretary
Appointed 04 Sept 2013
Resigned 24 Oct 2016

POWLING, Judith

Resigned
Flat 2 Southlands House, OxtedRH8 9PH
Secretary
Appointed 14 Jul 2001
Resigned 06 Dec 2002

WHETSEL, John Samuel

Resigned
12 Southlands House, OxtedRH8 9PH
Secretary
Appointed 09 Nov 1992
Resigned 09 Nov 1999

WHITAKER, Jeremy Stewart

Resigned
Southlands Courtyard, Tandridge OxtedRH8 9PH
Secretary
Appointed 09 Nov 1999
Resigned 08 Jul 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Nov 1992
Resigned 09 Nov 1992

BINNEY, Malcolm

Resigned
The Garden Flat Southlands, TandridgeRH8 9PH
Born October 1944
Director
Appointed 16 Jul 1993
Resigned 29 Jun 1999

CASTLING, William Arthur Paul

Resigned
Southlands House, TandridgeRH8 9PH
Born May 1952
Director
Appointed 21 Apr 2013
Resigned 29 Jan 2014

COOPER, Nichola Jane

Resigned
8 Southlands, OxtedRH8 9PH
Born January 1964
Director
Appointed 08 Jul 2000
Resigned 14 Jul 2001

COOPER, Nicholas

Resigned
Studio Cottage Southlands, OxtedRH8 9PH
Born June 1963
Director
Appointed 02 Jul 2005
Resigned 22 Jul 2013

COOPER, Nicola Jane

Resigned
Studio Cottage, TandridgeRH8 9PH
Born January 1964
Director
Appointed 14 Jul 2001
Resigned 02 Jul 2005

COOPER, Nicola Anne

Resigned
7 Southlands House, TandridgeRH8 9PH
Born June 1962
Director
Appointed 04 Jul 1998
Resigned 14 Jul 2001

DUKES, Bernard Sprague

Resigned
Flat 6 Southlands House, OxtedRH8 9PH
Born May 1923
Director
Appointed 04 Jul 1998
Resigned 08 Jul 2000

ELMS-LESTER, Paul

Resigned
Southlands Lane, OxtedRH8 9PH
Born March 1964
Director
Appointed 20 Feb 2024
Resigned 28 Dec 2025

EVANS, Sam Cavell

Resigned
Southlands Lane, OxtedRH8 9PH
Born January 1976
Director
Appointed 25 Jul 2022
Resigned 25 Nov 2023

FENEMORE, John

Resigned
8 Southlands, OxtedRH8 9PH
Born February 1950
Director
Appointed 16 Jul 1993
Resigned 04 Apr 1995

HAMMOND, Sarah Elizabeth

Resigned
The Garden Flat, Southlands, OxtedRH8 9PH
Born September 1970
Director
Appointed 03 Jul 1999
Resigned 14 Jul 2001

HUGHES, John Meredith

Resigned
The Coach House, OxtedRH8 9PH
Born September 1920
Director
Appointed 16 Jul 1993
Resigned 19 Nov 1993

HYDE, Judith Wendy

Resigned
8 Southlands, OxtedRH8 9PH
Born January 1956
Director
Appointed 16 Jul 1993
Resigned 04 Apr 1995

IVESON, Anthony

Resigned
2 Little Southlands, OxtedRH8 9PH
Born September 1919
Director
Appointed 03 Jul 1999
Resigned 14 Apr 2008

KISS, Martin Robert Alan

Resigned
2 Southlands, TandridgeRH8 9PH
Born June 1961
Director
Appointed 02 Jul 1994
Resigned 31 Aug 1996

KNIGHT, Stephen William

Resigned
11 Little Southlands, OxtedRH8 9PH
Born April 1950
Director
Appointed 04 Jul 1998
Resigned 08 Jul 2000

MCCORMACK, Tracy

Resigned
10 Southlands House, TandridgeRH8 9PH
Born August 1963
Director
Appointed 14 Jul 2001
Resigned 24 Oct 2016

POWLING, Judith

Resigned
Flat 2 Southlands House, OxtedRH8 9PH
Born December 1960
Director
Appointed 05 Jul 2000
Resigned 09 Dec 2002

PRICE RIGBY, Alwina

Resigned
Southlands Lane, TandridgeRH8 9PH
Born February 1964
Director
Appointed 22 May 2013
Resigned 30 Jun 2020

REGAN, Christopher Michael

Resigned
11 Southlands, OxtedRH8 9PH
Born February 1959
Director
Appointed 26 Jul 2003
Resigned 09 Sept 2004

SMITH, Leslie Victor

Resigned
Green Shutters, Southlands, OxtedRH8 9PH
Born April 1940
Director
Appointed 08 Jul 2000
Resigned 18 Oct 2012

SMITH-ROSS, Peter John

Resigned
11 Southlands, TandridgeRH8 9PH
Born March 1948
Director
Appointed 09 Nov 1992
Resigned 05 Jul 1997
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Secretary Company With Name
16 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2013
TM01Termination of Director
Termination Secretary Company With Name
16 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
287Change of Registered Office
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
30 March 2006
287Change of Registered Office
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
287Change of Registered Office
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
19 April 2002
287Change of Registered Office
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
287Change of Registered Office
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
363b363b
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
14 September 1994
288288
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
25 March 1994
88(2)R88(2)R
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Legacy
30 July 1993
225(1)225(1)
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
3 December 1992
287Change of Registered Office
Legacy
3 December 1992
288288
Incorporation Company
9 November 1992
NEWINCIncorporation