Background WavePink WaveYellow Wave

NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED (03068027)

NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED (03068027) is an active UK company. incorporated on 14 June 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include ALFRED, Sanjiv Edwin, DE SANTOS, Allan, HUDSON, Phillip Carl and 1 others.

Company Number
03068027
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 1995
Age
30 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALFRED, Sanjiv Edwin, DE SANTOS, Allan, HUDSON, Phillip Carl, MATHARU, Saranjeet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED

NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 14 June 1995 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORWOOD WHARF KINGSBRIDGE ROAD SOUTHALL RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03068027

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 14 June 1995

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 11 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 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 4 April 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 14 June 1995To: 12 September 2023
Timeline

4 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Mar 17
Director Joined
Jan 23
Director Joined
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2025

ALFRED, Sanjiv Edwin

Active
95 London Road, CroydonCR0 2RF
Born January 1969
Director
Appointed 11 May 2007

DE SANTOS, Allan

Active
95 London Road, CroydonCR0 2RF
Born September 1966
Director
Appointed 20 Jan 2023

HUDSON, Phillip Carl

Active
95 London Road, CroydonCR0 2RF
Born November 1972
Director
Appointed 16 Mar 2017

MATHARU, Saranjeet

Active
95 London Road, CroydonCR0 2RF
Born August 1983
Director
Appointed 13 Oct 2025

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 14 Jun 1995
Resigned 24 Jun 1996

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 20 Jun 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 24 Jun 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 01 Apr 2025

ALLISON, Katherine Lynn

Resigned
112 Burket Close, SouthallUB2 5NT
Born February 1973
Director
Appointed 03 Sept 1996
Resigned 09 Jan 2002

BROWN, Derek

Resigned
Little Harefield Cottage, StandishGL10 3DR
Born May 1939
Director
Appointed 03 Sept 1996
Resigned 30 May 2002

COOMBES, Linda Wendy

Resigned
5 Fleming Close, EastbourneBN23 7AF
Born December 1945
Director
Appointed 03 Sept 1996
Resigned 10 Feb 2006

DAVIES, Ian James William

Resigned
130 Burket Close, SouthallUB2 5NU
Born March 1972
Director
Appointed 03 Sept 1996
Resigned 10 Jun 2004

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 14 Jun 1995
Resigned 10 Sept 1996

HARRISON, Elizabeth Joy

Resigned
163 Burket Close, SouthallUB2 5NU
Born March 1946
Director
Appointed 02 Dec 1996
Resigned 26 Jan 2001

HAYES, Stephen Michael

Resigned
111 Burket Close, SouthallUB2 5NT
Born April 1965
Director
Appointed 03 Sept 1996
Resigned 01 Feb 1999

LYNCH, John Anthony

Resigned
91 Burket Close, SouthallUB2 5NT
Born January 1965
Director
Appointed 03 Sept 1996
Resigned 30 May 2002

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Born January 1967
Director
Appointed 14 Jun 1995
Resigned 26 Jul 1996

MEMETI, Liza Maria

Resigned
128 Burket Close, SouthallUB2 5NU
Born January 1973
Director
Appointed 03 Sept 1996
Resigned 13 Mar 2001

ONADIPE, Adekunle Olatunbosun

Resigned
45 Burket Close, SouthallUB2 5NR
Born April 1958
Director
Appointed 13 Oct 1999
Resigned 17 Oct 2006

PANNELL, Trevor

Resigned
139 Burket Close, SouthallUB2 5NU
Born January 1969
Director
Appointed 13 Oct 2006
Resigned 16 Feb 2009
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2016
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
23 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
26 June 2001
363aAnnual Return
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
20 July 1999
363aAnnual Return
Legacy
22 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
10 July 1998
363aAnnual Return
Legacy
25 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
14 August 1996
288288
Legacy
7 July 1996
363aAnnual Return
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
1 July 1996
287Change of Registered Office
Legacy
15 September 1995
224224
Legacy
21 June 1995
288288
Incorporation Company
14 June 1995
NEWINCIncorporation