Background WavePink WaveYellow Wave

SLADE COURT RESIDENTS LIMITED (02869561)

SLADE COURT RESIDENTS LIMITED (02869561) is an active UK company. incorporated on 5 November 1993. with registered office in New Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SLADE COURT RESIDENTS LIMITED has been registered for 32 years. Current directors include MCNEILL, Robert Bruce, PANOIU, Nicolae-Coriolan, RONCARATI, Caroline.

Company Number
02869561
Status
active
Type
ltd
Incorporated
5 November 1993
Age
32 years
Address
9 Slade Court, New Barnet, EN5 5PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCNEILL, Robert Bruce, PANOIU, Nicolae-Coriolan, RONCARATI, Caroline
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLADE COURT RESIDENTS LIMITED

SLADE COURT RESIDENTS LIMITED is an active company incorporated on 5 November 1993 with the registered office located in New Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SLADE COURT RESIDENTS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02869561

LTD Company

Age

32 Years

Incorporated 5 November 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

9 Slade Court 60 Clifford Road New Barnet, EN5 5PB,

Previous Addresses

52 Anthonys Avenue Lilliput Poole BH14 8JH England
From: 22 August 2022To: 21 January 2026
54 Church Way Whetstone London N20 0LA
From: 6 November 2015To: 22 August 2022
C/O Company Secretary Flat 7 60 Clifford Road Barnet Hertfordshire EN5 5PB
From: 26 March 2012To: 6 November 2015
3 Slade Court 60 Clifford Road New Barnet Hertfordshire EN5 5PB
From: 5 November 1993To: 26 March 2012
Timeline

15 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Dec 09
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MCNEILL, Robert Bruce

Active
60 Clifford Road, New BarnetEN5 5PB
Born September 1975
Director
Appointed 20 Jan 2026

PANOIU, Nicolae-Coriolan

Active
60 Clifford Road, New BarnetEN5 5PB
Born December 1968
Director
Appointed 20 Jan 2026

RONCARATI, Caroline

Active
Vale Drive, BarnetEN5 2ED
Born October 1971
Director
Appointed 20 Jan 2026

FAUX, Sarah

Resigned
Anthonys Avenue, PooleBH14 8JH
Secretary
Appointed 06 Nov 2015
Resigned 21 Jan 2026

NEIGHBOUR, Nicola Bridget

Resigned
60 Clifford Road, New BarnetEN5 5PB
Secretary
Appointed 07 Dec 2009
Resigned 23 Mar 2012

RUNCIMAN, Martyn

Resigned
Church Way, LondonN20 0LA
Secretary
Appointed 26 Mar 2012
Resigned 01 Nov 2015

STEWARD, Edna May

Resigned
3 Slade Court, New BarnetEN5 5PB
Secretary
Appointed 10 Nov 1993
Resigned 07 Dec 2009

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 05 Nov 1993
Resigned 10 Nov 1993

FAUX, Martin Christopher

Resigned
Anthonys Avenue, PooleBH14 8JH
Born June 1963
Director
Appointed 09 Nov 2016
Resigned 21 Jan 2026

FAUX, Sarah Helen

Resigned
Anthonys Avenue, PooleBH14 8JH
Born August 1966
Director
Appointed 01 Aug 2015
Resigned 21 Jan 2026

FRANKLIN, Monica Constance

Resigned
10 Slade Court, New BarnetEN5 5PB
Born July 1936
Director
Appointed 10 Nov 1993
Resigned 05 Jun 2025

JOHNSTON, Derek Paul

Resigned
12 Slade Court, New BarnetEN5 5PB
Born December 1966
Director
Appointed 10 Nov 1993
Resigned 31 Jul 1996

NEIGHBOUR, Nicola Bridget

Resigned
60 Clifford Road, New BarnetEN5 5PB
Born April 1978
Director
Appointed 07 Dec 2009
Resigned 07 Dec 2009

PENNY, Gillian Mary

Resigned
1 Slade Court, BarnetEN5 5PB
Born September 1944
Director
Appointed 01 Nov 1999
Resigned 02 Jan 2012

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 05 Nov 1993
Resigned 10 Nov 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Bruce Mcneill

Active
60 Clifford Road, New BarnetEN5 5PB
Born September 1975

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 Jan 2026

Mrs Sarah Helen Faux

Ceased
60 Clifford Road, New BarnetEN5 5PB
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 21 Jan 2026

Mrs Monica Franklin

Ceased
Slade Court, BarnetEN5 5PB
Born July 1936

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

107

Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
3 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Secretary Company With Change Date
9 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 December 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Resolution
13 July 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
224224
Legacy
25 February 1994
88(2)R88(2)R
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
287Change of Registered Office
Incorporation Company
5 November 1993
NEWINCIncorporation