Background WavePink WaveYellow Wave

THE POLYGON RESIDENTS ASSOCIATION LIMITED (03161249)

THE POLYGON RESIDENTS ASSOCIATION LIMITED (03161249) is an active UK company. incorporated on 19 February 1996. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE POLYGON RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include EDGAR, Ben, GWALANI, Sharmila, GWALANI, Sohan Arun and 3 others.

Company Number
03161249
Status
active
Type
ltd
Incorporated
19 February 1996
Age
30 years
Address
Regency House, Barnet, EN5 4BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDGAR, Ben, GWALANI, Sharmila, GWALANI, Sohan Arun, NOON, Mohini, Lady, POLYDOROU, Polydoros, ROSS, Curtis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POLYGON RESIDENTS ASSOCIATION LIMITED

THE POLYGON RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 19 February 1996 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE POLYGON RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03161249

LTD Company

Age

30 Years

Incorporated 19 February 1996

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Regency House 33 Wood Street Barnet, EN5 4BE,

Previous Addresses

Flat 2 the Polygon 89 Avenue Road London NW8 6JB
From: 14 April 2011To: 24 April 2019
Flat 18 the Polygon 89 Avenue Road London NW8 6JB United Kingdom
From: 25 February 2011To: 14 April 2011
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 19 February 1996To: 25 February 2011
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
May 16
Director Left
May 16
Director Joined
Apr 19
Director Joined
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Sept 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

EDGAR, Ben

Active
The Polygon, LondonNW8 6JB
Born August 1984
Director
Appointed 14 Aug 2023

GWALANI, Sharmila

Active
The Polygon, LondonNW8 6JB
Born July 1969
Director
Appointed 26 Nov 2012

GWALANI, Sohan Arun

Active
The Polygon, LondonNW8 6JB
Born September 2000
Director
Appointed 14 Aug 2023

NOON, Mohini, Lady

Active
3 The Polygon, LondonNW8 6JB
Born November 1953
Director
Appointed 23 Jul 2009

POLYDOROU, Polydoros

Active
The Polygon, LondonNW8 6JB
Born November 1980
Director
Appointed 11 Aug 2022

ROSS, Curtis

Active
Swiss Cottage, LondonNW3 3JZ
Born August 1972
Director
Appointed 14 Aug 2023

HAI, Joseph

Resigned
Flat 18 The Polygon, LondonNW8 6JB
Secretary
Appointed 06 Mar 1996
Resigned 04 Sept 1996

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 01 Apr 2004
Resigned 05 Oct 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 29 Sept 2010

JSSP LIMITED

Resigned
41 Paradise Walk, LondonSW3 4JL
Corporate secretary
Appointed 28 Jun 2002
Resigned 02 Apr 2004

JSSP LIMITED

Resigned
35 Battersea Square, LondonSW11 3RA
Corporate secretary
Appointed 04 Sept 1996
Resigned 28 Jun 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Feb 1996
Resigned 06 Mar 1996

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 05 Oct 2006
Resigned 11 Jun 2008

BEANEY, Hayam

Resigned
The Polygon, LondonNW8 6JB
Born August 1944
Director
Appointed 07 Feb 2019
Resigned 08 Apr 2025

BRAVERMAN, Guy, Dr

Resigned
33 Wood Street, HertfordshireEN5 4BE
Born May 1979
Director
Appointed 28 Jul 2022
Resigned 25 Sept 2025

GUJRAL, Gurdip Singh

Resigned
The Polygon Avenue Road, LondonNW8 6JB
Born January 1935
Director
Appointed 23 Jul 2009
Resigned 22 May 2011

HAI, Dreda Mary

Resigned
Avenue Road, LondonNW8 6JB
Born September 1925
Director
Appointed 23 Jul 2009
Resigned 14 Apr 2011

HAI, Joseph

Resigned
Flat 18 The Polygon, LondonNW8 6JB
Born October 1924
Director
Appointed 06 Mar 1996
Resigned 27 Apr 2009

HAI, Nicholas Paul

Resigned
Cumberland Terrace, LondonNW1 4HP
Born April 1952
Director
Appointed 24 Jul 2014
Resigned 21 Sept 2020

HEMMINGS, Alan Nathan

Resigned
14 Avenue Close, LondonNW8 6BX
Born October 1944
Director
Appointed 18 Oct 1999
Resigned 24 Aug 2001

HOLLOWAY, Robert

Resigned
The Polygon, LondonNW8 6JB
Born March 1969
Director
Appointed 07 Feb 2019
Resigned 08 Sept 2020

NOON, Gulam Kaderbhoy, Lord

Resigned
Flat 3 The Polygon, LondonNW8 6JB
Born January 1936
Director
Appointed 04 Sept 1996
Resigned 31 Oct 2015

PEPERA, Andrew

Resigned
22a Abercorn Road, LondonNW7 1JE
Born August 1966
Director
Appointed 20 Jun 2011
Resigned 05 May 2016

ROSS, Sidney

Resigned
5 The Polygon, LondonNW8 6JB
Born March 1912
Director
Appointed 06 Mar 1996
Resigned 04 Sept 1996

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Feb 1996
Resigned 06 Mar 1996

Persons with significant control

3

0 Active
3 Ceased

Mrs Sharmila Gwalani

Ceased
The Polygon, LondonNW8 6JB
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2025

Mr Nicholas Paul Hai

Ceased
LondonNW1 4HP
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2025

Lady Mohini Noon

Ceased
89 Avenue Road, LondonNW8 6JB
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2025
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Legacy
11 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
287Change of Registered Office
Legacy
15 May 2002
363aAnnual Return
Legacy
16 April 2002
353353
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
88(2)R88(2)R
Legacy
25 September 1996
224224
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Memorandum Articles
19 March 1996
MEM/ARTSMEM/ARTS
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
287Change of Registered Office
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Incorporation Company
19 February 1996
NEWINCIncorporation