Background WavePink WaveYellow Wave

WINDERMERE ROAD KENDAL RESIDENTS ASSOCIATION LIMITED (03125266)

WINDERMERE ROAD KENDAL RESIDENTS ASSOCIATION LIMITED (03125266) is an active UK company. incorporated on 13 November 1995. with registered office in Kendal. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINDERMERE ROAD KENDAL RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include ALTOUNYAN, Laura Jane, DAVIES, Stephanie, DOUGLAS, Andrew Kenneth and 4 others.

Company Number
03125266
Status
active
Type
ltd
Incorporated
13 November 1995
Age
30 years
Address
170 Windermere Road, Kendal, LA9 5EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALTOUNYAN, Laura Jane, DAVIES, Stephanie, DOUGLAS, Andrew Kenneth, HANDLEY, Kathleen, LANCASTER, Richard, SIEGAL, Jean Munro Hayes Turner, WATTON, Robert Damian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDERMERE ROAD KENDAL RESIDENTS ASSOCIATION LIMITED

WINDERMERE ROAD KENDAL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 13 November 1995 with the registered office located in Kendal. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINDERMERE ROAD KENDAL RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03125266

LTD Company

Age

30 Years

Incorporated 13 November 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

170 Windermere Road Kendal, LA9 5EZ,

Previous Addresses

72 Windermere Road Kendal LA9 5EZ England
From: 5 July 2022To: 7 July 2022
116 Windermere Road,Kendal,Cumbria LA9 5EZ 116 Windermere Road Kendal LA9 5EZ England
From: 18 October 2021To: 5 July 2022
74 Windermere Road Kendal Cumbria LA9 5EZ
From: 13 November 1995To: 18 October 2021
Timeline

41 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Left
May 10
Director Left
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jun 15
Director Left
May 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 25
Director Joined
May 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HANDLEY, Kathleen Honor

Active
Windermere Road, KendalLA9 5EZ
Secretary
Appointed 05 Jul 2022

ALTOUNYAN, Laura Jane

Active
Windermere Road, KendalLA9 5EZ
Born September 1986
Director
Appointed 22 May 2025

DAVIES, Stephanie

Active
Windermere Road, KendalLA9 5EZ
Born August 1989
Director
Appointed 22 May 2025

DOUGLAS, Andrew Kenneth

Active
Windermere Road, KendalLA9 5EZ
Born July 1975
Director
Appointed 23 May 2023

HANDLEY, Kathleen

Active
Windermere Road, KendalLA9 5EZ
Born May 1950
Director
Appointed 07 Oct 2021

LANCASTER, Richard

Active
Windermere Road, KendalLA9 5EZ
Born October 1962
Director
Appointed 07 Oct 2021

SIEGAL, Jean Munro Hayes Turner

Active
162 Windermere Road, KendalLA9 5EZ
Born May 1953
Director
Appointed 07 Oct 2021

WATTON, Robert Damian

Active
74 Windermere Road, KendalLA9 5EZ
Born September 1959
Director
Appointed 13 Nov 1995

AGGIDIS, George Athanasios, Professor

Resigned
152 Windermere Road, KendalLA9 5EZ
Secretary
Appointed 11 May 1997
Resigned 20 Mar 1998

JACKSON, Daphne

Resigned
114 Windermere Road, KendalLA9 5EZ
Secretary
Appointed 13 Nov 1995
Resigned 01 Jun 1997

SMITHERS, Matthew

Resigned
116 Windermere Road, KendalLA9 5EZ
Secretary
Appointed 07 Oct 2021
Resigned 04 Jul 2022

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Nov 1995
Resigned 13 Nov 1995

WATTON, Robert Damian

Resigned
74 Windermere Road, KendalLA9 5EZ
Secretary
Appointed 20 Mar 1998
Resigned 07 Oct 2021

AGGIDIS, George Athanasios, Professor

Resigned
152 Windermere Road, KendalLA9 5EZ
Born August 1958
Director
Appointed 11 May 1997
Resigned 23 Oct 2021

BATES, Kenneth Alan

Resigned
Windermere Road, KendalLA9 5EZ
Born February 1951
Director
Appointed 20 May 2016
Resigned 10 May 2019

BATES, Kenneth Alan

Resigned
122 Windermere Road, KendalLA9 5EZ
Born February 1951
Director
Appointed 13 Nov 1995
Resigned 20 Mar 1998

DEASON, Marion

Resigned
160 Windermere Road, KendalLA9 5EZ
Born June 1937
Director
Appointed 07 Jul 2000
Resigned 20 May 2016

DOUGLAS, Andrew Kenneth

Resigned
Windermere Road, KendalLA9 5EZ
Born July 1975
Director
Appointed 20 May 2016
Resigned 07 Oct 2021

ELLISON, Rodney

Resigned
88 Windermere Road, KendalLA9 5EZ
Born January 1934
Director
Appointed 20 Mar 1998
Resigned 13 Jul 2009

ELLISON, Wendy

Resigned
Windermere Road, KendalLA9 5EZ
Born March 1939
Director
Appointed 13 Jul 2009
Resigned 07 May 2010

FISHWICK, Michael John

Resigned
164 Windermere Road, KendalLA9 5EZ
Born April 1951
Director
Appointed 13 Nov 1995
Resigned 20 May 2015

LEE, Stephen Robert

Resigned
84 Windermere Road, LancasterLA9 5EZ
Born June 1960
Director
Appointed 11 Jul 2003
Resigned 01 Aug 2008

MASSER, Keith

Resigned
Windermere Road, KendalLA9 5EZ
Born April 1955
Director
Appointed 18 May 2018
Resigned 07 Oct 2021

RIGG, George Michael

Resigned
108 Windermere Road, KendalLA9 5EZ
Born July 1944
Director
Appointed 07 Jul 2000
Resigned 18 May 2018

ROWLEY, Christopher Michael

Resigned
Windermere Road, KendalLA9 5EZ
Born January 1952
Director
Appointed 10 May 2019
Resigned 23 Mar 2021

ROWLEY, Christopher Michael

Resigned
92 Windermere Road, KendalLA9 5EZ
Born January 1952
Director
Appointed 13 Nov 1995
Resigned 20 Mar 1998

SIEGAL, Michael Alan

Resigned
162 Windermere Road, KendalLA9 5EZ
Born October 1952
Director
Appointed 13 Nov 1995
Resigned 18 May 2018

SMITHERS, Matthew

Resigned
Windermere Road, KendalLA9 5EZ
Born February 1963
Director
Appointed 07 Oct 2021
Resigned 03 Jul 2022

SMITHERS, Matthew

Resigned
Windermere Road, KendalLA9 5EZ
Born February 1963
Director
Appointed 10 May 2019
Resigned 07 Oct 2021

SMITHERS, Matthew

Resigned
Windermere Road, KendalLA9 5EZ
Born February 1963
Director
Appointed 20 May 2016
Resigned 18 May 2018

SMITHERS, Matthew

Resigned
74 Windermere Road, CumbriaLA9 5EZ
Born February 1963
Director
Appointed 28 Nov 2009
Resigned 15 Sept 2012

STUDHOLME, John

Resigned
Hayclose Lane, KendalLA8 0AG
Born January 1943
Director
Appointed 07 Oct 2021
Resigned 07 Mar 2023

TAYLOR, Christopher Vincent

Resigned
78 Windermere Road, KendalLA9 5EZ
Born March 1947
Director
Appointed 20 Mar 1998
Resigned 08 Jun 1999

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 13 Nov 1995
Resigned 13 Nov 1995

TILL, David

Resigned
114 Windermere Road, KendalLA9 5EZ
Born November 1958
Director
Appointed 15 Sept 2008
Resigned 20 May 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Damian Watton

Ceased
Windermere Road, KendalLA9 5EZ
Born September 1959

Nature of Control

Significant influence or control
Notified 20 May 2017
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 October 2021
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts Amended With Made Up Date
19 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
19 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 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
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
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
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
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
287Change of Registered Office
Legacy
15 May 1997
288aAppointment of Director or Secretary
Resolution
8 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
123Notice of Increase in Nominal Capital
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
287Change of Registered Office
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Incorporation Company
13 November 1995
NEWINCIncorporation