Background WavePink WaveYellow Wave

10/12 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED (02792735)

10/12 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED (02792735) is an active UK company. incorporated on 23 February 1993. with registered office in 12 Horbury Crescent. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 10/12 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED has been registered for 33 years. Current directors include EDGE, Charles Edward Alexander, REDSHAW, David Matthew Gransden.

Company Number
02792735
Status
active
Type
ltd
Incorporated
23 February 1993
Age
33 years
Address
12 Horbury Crescent, W11 3NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
EDGE, Charles Edward Alexander, REDSHAW, David Matthew Gransden
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10/12 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED

10/12 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 February 1993 with the registered office located in 12 Horbury Crescent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 10/12 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED was registered 33 years ago.(SIC: 81100)

Status

active

Active since 33 years ago

Company No

02792735

LTD Company

Age

33 Years

Incorporated 23 February 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

12 Horbury Crescent London , W11 3NF,

Timeline

10 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EDGE, Charles Edward Alexander

Active
Horbury Crescent, LondonW11 3NF
Born November 1968
Director
Appointed 23 Mar 2026

REDSHAW, David Matthew Gransden

Active
Horbury Crescent, LondonW11 3NF
Born March 1970
Director
Appointed 25 Oct 2023

CHERRY, Thomas Richard

Resigned
12 Horbury Crescent, LondonW11 3NF
Secretary
Appointed 23 Feb 1993
Resigned 17 Dec 2002

PRIEST, Robin Andrew

Resigned
Stonecutter Court, LondonEC4A 4TR
Secretary
Appointed 01 Aug 2003
Resigned 26 Jun 2023

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Feb 1993
Resigned 23 Feb 1993

CHERRY, Thomas Richard

Resigned
12 Horbury Crescent, LondonW11 3NF
Born December 1951
Director
Appointed 23 Feb 1993
Resigned 01 Sept 1997

DARKAZALLY, Anwar

Resigned
12 Horbury Crescent, LondonW11 3NF
Born August 1973
Director
Appointed 13 Dec 2000
Resigned 18 Jan 2002

EDGE, Charles Edward Alexander

Resigned
Horbury Crescent, LondonW11 3NF
Born November 1968
Director
Appointed 27 Sept 2016
Resigned 23 Mar 2026

EDGE, Charles Edward Alexander

Resigned
Flat 2 12 Horbury Crescent, LondonW11 3NF
Born November 1968
Director
Appointed 03 Feb 2003
Resigned 18 Mar 2004

FOLEY, Patricia Ann

Resigned
12 Horbury Crescent, LondonW11 3NF
Born November 1932
Director
Appointed 23 Feb 1993
Resigned 15 Feb 1994

HEUSEN, Alex Eren

Resigned
Horbury Crescent, LondonW11 3NF
Born November 1954
Director
Appointed 20 Jan 2015
Resigned 27 Sept 2016

JOHNSON, Edward

Resigned
Flat 6, LondonW11 3NF
Born July 1938
Director
Appointed 18 Mar 2004
Resigned 28 Jan 2026

JOHNSON, Edward

Resigned
Flat 6, LondonW11 3NF
Born July 1938
Director
Appointed 15 Feb 1994
Resigned 13 Dec 2000

LANE FOX, Henry

Resigned
Flat 8, LondonW11 3NF
Born October 1974
Director
Appointed 18 Jan 2002
Resigned 23 Jan 2003

PRIEST, Robin Andrew

Resigned
Stonecutter Court, LondonEC4A 4TR
Born July 1958
Director
Appointed 01 Mar 1996
Resigned 26 Jun 2023

RHODES, Thomas Alexander

Resigned
Flat 5, LondonW11 3NF
Born May 1961
Director
Appointed 03 Feb 2003
Resigned 20 Jan 2015

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Feb 1993
Resigned 23 Feb 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Feb 1993
Resigned 23 Feb 1993
Fundings
Financials
Latest Activities

Filing History

95

Replacement Filing Of Director Appointment With Name
2 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
7 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
19 April 1993
287Change of Registered Office
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Incorporation Company
23 February 1993
NEWINCIncorporation