Background WavePink WaveYellow Wave

RINGERS COURT RESIDENTS ASSOCIATION LIMITED (02888096)

RINGERS COURT RESIDENTS ASSOCIATION LIMITED (02888096) is an active UK company. incorporated on 17 January 1994. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. RINGERS COURT RESIDENTS ASSOCIATION LIMITED has been registered for 32 years. Current directors include AGARWAL, Ragini, ALUVIHARE, Rukmal, CHAN, Kenneth Ka Shu, Mr. and 4 others.

Company Number
02888096
Status
active
Type
ltd
Incorporated
17 January 1994
Age
32 years
Address
34 Parkside Avenue, Bromley, BR1 2EJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
AGARWAL, Ragini, ALUVIHARE, Rukmal, CHAN, Kenneth Ka Shu, Mr., ISRAEL, Manisha Isabel, JAYA KUMAR, Pilli Samuel, MANGAL, Piyush, TSANG, Sze Ho
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGERS COURT RESIDENTS ASSOCIATION LIMITED

RINGERS COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 January 1994 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. RINGERS COURT RESIDENTS ASSOCIATION LIMITED was registered 32 years ago.(SIC: 68201)

Status

active

Active since 32 years ago

Company No

02888096

LTD Company

Age

32 Years

Incorporated 17 January 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

34 Parkside Avenue Bromley, BR1 2EJ,

Previous Addresses

Flat 1, Ringers Court, Ringers Road, Bromley Flat 1, Ringers Court, Ringers Road Bromley Kent BR1 1HS England
From: 31 January 2023To: 11 February 2024
Flat 3 Ringers Court Ringers Road Bromley BR1 1HS
From: 7 April 2014To: 31 January 2023
Flat 1 Ringers Court, 8 Ringers Road, Bromley Kent BR1 1HS
From: 17 January 1994To: 7 April 2014
Timeline

16 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

MANGAL, Piyush

Active
Parkside Avenue, BromleyBR1 2EJ
Secretary
Appointed 24 Jan 2008

AGARWAL, Ragini

Active
Parkside Avenue, BromleyBR1 2EJ
Born October 1973
Director
Appointed 09 Jan 2015

ALUVIHARE, Rukmal

Active
Ringers Court, BromleyBR1 1HS
Born August 1991
Director
Appointed 17 Jan 2025

CHAN, Kenneth Ka Shu, Mr.

Active
Crofton Lane, OrpingtonBR6 0BL
Born July 1961
Director
Appointed 24 Mar 2014

ISRAEL, Manisha Isabel

Active
Parkside Avenue, BromleyBR1 2EJ
Born August 1973
Director
Appointed 01 Jun 2011

JAYA KUMAR, Pilli Samuel

Active
Ringers Court, BromleyBR1 1HS
Born January 1948
Director
Appointed 17 Jan 2026

MANGAL, Piyush

Active
Parkside Avenue, BromleyBR1 2EJ
Born September 1972
Director
Appointed 01 Jan 2014

TSANG, Sze Ho

Active
Ringers Court, BromleyBR1 1HS
Born October 2003
Director
Appointed 17 Jan 2025

ASHCROFT, Paula Marie

Resigned
7 Ringers Court, BromleyBR1 1HS
Secretary
Appointed 17 Jan 1994
Resigned 16 Jan 1995

BOURNE, Kevin Tom

Resigned
4 Ringers Court, BromleyBR1 1HS
Secretary
Appointed 01 Aug 1999
Resigned 01 Aug 1999

GODDARD, Samantha Jane

Resigned
7 Ringers Court, BromleyBR1 1HS
Secretary
Appointed 10 Dec 1997
Resigned 27 Oct 1998

GREGORY, Derek Leslie

Resigned
9 Acorn Close, ChislehurstBR7 6LD
Secretary
Appointed 26 Jun 2001
Resigned 30 Apr 2003

GREGORY-ROYLE, Julia Caroline

Resigned
10 Chadwick Court, BromleyBR1 1HT
Secretary
Appointed 27 Oct 1998
Resigned 16 Jul 1999

MOTT, Maria Louise

Resigned
7 Ringers Court, BromleyBR1 1HS
Secretary
Appointed 29 Feb 1996
Resigned 10 Dec 1997

OSBORN, Carole

Resigned
5 Ringers Court, BromleyBR1 1HS
Secretary
Appointed 16 Jan 1995
Resigned 29 Feb 1996

SANSOM, Marc James

Resigned
4 Ringers Court, BromleyBR1 1HS
Secretary
Appointed 24 Apr 2003
Resigned 24 Jan 2008

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 17 Jan 1994
Resigned 17 Jan 1994

CORREIA, Pamela Frances

Resigned
4 Ringers Court, BromleyBR1 1HS
Born May 1964
Director
Appointed 16 Jul 1999
Resigned 25 Jun 2001

CURRIE, Nicola Hilary

Resigned
2 Ringers Court, BromleyBR1 1HS
Born September 1975
Director
Appointed 24 Apr 2003
Resigned 24 Mar 2014

GODDARD, Samantha Jane

Resigned
7 Ringers Court, BromleyBR1 1HS
Born May 1973
Director
Appointed 10 Dec 1997
Resigned 30 Nov 1999

GREGORY-ROYLE, Julia Caroline

Resigned
10 Chadwick Court, BromleyBR1 1HT
Born August 1973
Director
Appointed 10 Dec 1997
Resigned 31 May 2011

JAYA KUMAR, Pilli Samuel

Resigned
Ringers Court, BromleyBR1 1HS
Born January 1958
Director
Appointed 14 Jan 1996
Resigned 17 Jan 2026

JOHNSON, Anthony Raymond

Resigned
7 Ringers Court, BromleyBR1 1HS
Born April 1974
Director
Appointed 10 Dec 1997
Resigned 13 Dec 2002

LILADHAR, Kiran

Resigned
3 Ringers Court, BromleyBR1 1HS
Born January 1965
Director
Appointed 01 Apr 1995
Resigned 30 Mar 2001

MANSELL, Gordon Lindsay Quentin

Resigned
3 Ringers Court, BromleyBR1 1HS
Born April 1963
Director
Appointed 25 Jun 2001
Resigned 24 Jun 2015

MANSELL, Graham John Charles

Resigned
Ringers Court, BromleyBR1 1HS
Born April 1993
Director
Appointed 24 Jun 2015
Resigned 30 Jan 2024

MATHARU, Kaldip

Resigned
4 Ringers Court, BromleyBR1 1HS
Born August 1966
Director
Appointed 17 Jan 1992
Resigned 16 Jul 1999

MOTT, Maria Louise

Resigned
7 Ringers Court, BromleyBR1 1HS
Born October 1970
Director
Appointed 01 Apr 1995
Resigned 10 Dec 1997

OSBORN, Carole

Resigned
5 Ringers Court, BromleyBR1 1HS
Born April 1964
Director
Appointed 14 Jan 1996
Resigned 10 Dec 1997

SANSOM, Marc James

Resigned
4 Ringers Court, BromleyBR1 1HS
Born January 1974
Director
Appointed 30 May 2002
Resigned 09 Jan 2015

SYER, Andrew Alan

Resigned
2 Ringers Court, BromleyBR1 1HS
Born September 1957
Director
Appointed 25 Jun 2001
Resigned 12 Jul 2002

VANE, Jeremy Nathaniel

Resigned
10 Oakfield Lane, KestonBR2 6BY
Born February 1958
Director
Appointed 24 Apr 2003
Resigned 15 Nov 2023

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 17 Jan 1994
Resigned 17 Jan 1994
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
21 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
287Change of Registered Office
Legacy
11 February 2008
287Change of Registered Office
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
287Change of Registered Office
Legacy
3 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 February 1999
AAMDAAMD
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
26 January 1995
88(2)R88(2)R
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
12 September 1994
224224
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
287Change of Registered Office
Incorporation Company
17 January 1994
NEWINCIncorporation