Background WavePink WaveYellow Wave

21/23 ANERLEY PARK RESIDENTS ASSOCIATION LIMITED (03068069)

21/23 ANERLEY PARK RESIDENTS ASSOCIATION LIMITED (03068069) is an active UK company. incorporated on 14 June 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 21/23 ANERLEY PARK RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include CLARKE, Andrew David, HUTCHINSON, Marcia Marie, KEY, Molly Jane and 7 others.

Company Number
03068069
Status
active
Type
ltd
Incorporated
14 June 1995
Age
30 years
Address
Chandler & Georges, London, SE19 1TX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Andrew David, HUTCHINSON, Marcia Marie, KEY, Molly Jane, LAVAN, Jason Patrick, O'CONNOR, Simone Elizabeth, PARSONS, Sophia Charlotte, PATEL, Sejal, REYNOLDS, Kay Alicia, SMITH, Rona, WESTON, Kim Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21/23 ANERLEY PARK RESIDENTS ASSOCIATION LIMITED

21/23 ANERLEY PARK RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 14 June 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21/23 ANERLEY PARK RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03068069

LTD Company

Age

30 Years

Incorporated 14 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

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

Chandler & Georges 75 Westow Hill London, SE19 1TX,

Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Oct 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 14
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Aug 18
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SOTIRIOU, Achilleas

Active
Chandler & Georges, LondonSE19 1TX
Secretary
Appointed 01 Jan 2026

CLARKE, Andrew David

Active
9 St James Court, BromleyBR2 0EZ
Born September 1978
Director
Appointed 11 Jan 2007

HUTCHINSON, Marcia Marie

Active
21-23 Anerley Park, LondonSE20 8NF
Born February 1974
Director
Appointed 07 Feb 2008

KEY, Molly Jane

Active
Anerley Park, LondonSE20 8NF
Born August 1996
Director
Appointed 09 Dec 2024

LAVAN, Jason Patrick

Active
Chandler & Georges, LondonSE19 1TX
Born October 1982
Director
Appointed 01 Nov 2024

O'CONNOR, Simone Elizabeth

Active
Anerley Park, LondonSE20 8NF
Born February 1985
Director
Appointed 21 Dec 2009

PARSONS, Sophia Charlotte

Active
Anerley Park, LondonSE20 8NF
Born January 1991
Director
Appointed 01 Mar 2025

PATEL, Sejal

Active
47 Nightingale Road, CarshaltonSM5 2DH
Born July 1969
Director
Appointed 16 Oct 2007

REYNOLDS, Kay Alicia

Active
21-23 Anerley Park, LondonSE20 8NF
Born May 1968
Director
Appointed 29 May 2001

SMITH, Rona

Active
Anerley Park, LondonSE20 8NF
Born September 1983
Director
Appointed 26 Jul 2016

WESTON, Kim Emma

Active
Anerley Park, LondonSE20 8NF
Born November 1990
Director
Appointed 13 Jun 2021

DRY, Chris

Resigned
Flat 3 21 Anerley Park, LondonSE20 8NF
Secretary
Appointed 14 Jun 1995
Resigned 10 May 1996

JOBANPUTRA, Chandra

Resigned
Chandler & Georges, LondonSE19 1TX
Secretary
Appointed 01 Mar 2000
Resigned 01 Jan 2026

SALIH, Hasan

Resigned
Flat 6 21-23 Anerley Park, LondonSE20 8NF
Secretary
Appointed 22 Sept 1997
Resigned 01 Mar 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jun 1995
Resigned 14 Jun 1995

ALGAR, Kate

Resigned
Anerley Park, LondonSE20 8NF
Born November 1982
Director
Appointed 28 Mar 2008
Resigned 21 Aug 2012

BAKER, Andrew Alexander

Resigned
Flat 12 21/ 23 Anerley Park, LondonSE20 8NF
Born April 1961
Director
Appointed 14 Jun 1995
Resigned 10 May 1996

BAXTER, David Paul

Resigned
5 Mansfield Road, LondonE11 2JN
Born May 1962
Director
Appointed 14 Jun 1995
Resigned 05 Jan 2001

BRADLEY, Michael

Resigned
Anerley Park, LondonSE20 8NF
Born December 1990
Director
Appointed 13 Jun 2021
Resigned 01 Nov 2022

BROOKER, Sharon

Resigned
40 Eden Road, LondonBR3 4AT
Born December 1965
Director
Appointed 14 Jun 1995
Resigned 30 Oct 1998

CANALI, Giordana

Resigned
Flat 5 21 Anerley Park, LondonSE20 8NF
Born December 1966
Director
Appointed 30 Jun 2001
Resigned 01 Jan 2003

CARPENTER, Joby

Resigned
21/23 Anerley Park, LondonSE20 8NF
Born November 1977
Director
Appointed 19 Jun 2013
Resigned 15 Feb 2017

CHAND, Danny Arvin

Resigned
Flat 12 21 Anerley Park, LondonSE20 8NF
Born January 1974
Director
Appointed 10 May 1996
Resigned 01 Mar 2001

CLORALIO, Giuseppe

Resigned
Flat 9 21-23 Anerley Park, LondonSE20 8NF
Born March 1966
Director
Appointed 10 Mar 2000
Resigned 09 Dec 2005

COLLINS, Nicholas Anthony

Resigned
Flat 5 21-23 Anerley Park, LondonSE20 8NF
Born August 1971
Director
Appointed 01 Oct 1998
Resigned 29 Dec 2000

DOWNS, Olivia

Resigned
21-23 Anerley Park, LondonSE20 8NF
Born January 1988
Director
Appointed 12 Jul 2018
Resigned 04 Dec 2024

FORSDIKE, Catriona Dry

Resigned
Flat 3 21-23 Anerley Park, LondonSE20 8NF
Born September 1964
Director
Appointed 14 Jun 1995
Resigned 01 Sept 1997

FOZARD, Paul Jonathan

Resigned
79 Perry Walk, Perry Common BirminghamB23 7XL
Born March 1960
Director
Appointed 01 Sept 1997
Resigned 01 Nov 1999

FRAYNE, Aelswith Mary Geraldine

Resigned
Flat 2 21-23 Anerley Park, LondonSE20 8NF
Born July 1968
Director
Appointed 14 Sept 1999
Resigned 15 Jan 2025

GIBBINS, Richard John

Resigned
Flat 8, LondonSE20 8NF
Born January 1970
Director
Appointed 01 Jul 1999
Resigned 22 May 2006

GILL, Steven Douglas

Resigned
Flat 7 21 Anerley Park, LondonSE20 8NF
Born March 1962
Director
Appointed 01 Nov 1999
Resigned 02 Apr 2007

HARGREAVES, Philip John

Resigned
Flat 12, LondonSE20 8NF
Born May 1963
Director
Appointed 01 Sept 2003
Resigned 28 Feb 2014

HARTY, Mary-Anne

Resigned
21-23 Anerley Park, LondonSE20 8NF
Born May 1965
Director
Appointed 05 Jul 2008
Resigned 19 Mar 2021

HORNE, Andrew James

Resigned
Flat 1, LondonSE20 8NF
Born December 1962
Director
Appointed 01 Feb 2000
Resigned 22 Nov 2007

HOWIE, Robert Murray

Resigned
Flat 1 21-23 Anerley Park, LondonSE20 8NF
Born August 1953
Director
Appointed 14 Jun 1995
Resigned 01 Feb 2000
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
9 April 2019
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Legacy
27 February 2019
RP04CS01RP04CS01
Legacy
27 February 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2002
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2000
AAAnnual Accounts
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 1999
AAAnnual Accounts
Accounts Amended With Made Up Date
12 May 1999
AAMDAAMD
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
25 November 1997
363b363b
Legacy
25 November 1997
363(287)363(287)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
353353
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
10 August 1995
288288
Incorporation Company
14 June 1995
NEWINCIncorporation