Background WavePink WaveYellow Wave

KIMBERS DRIVE RESIDENTS ASSOCIATION LIMITED (03167477)

KIMBERS DRIVE RESIDENTS ASSOCIATION LIMITED (03167477) is an active UK company. incorporated on 4 March 1996. with registered office in Burnham Slough. The company operates in the Real Estate Activities sector, engaged in residents property management. KIMBERS DRIVE RESIDENTS ASSOCIATION LIMITED has been registered for 30 years. Current directors include FOX, Bernadette Deirdre, GREENOUGH, Keith Richard, GUVENAL, Onder and 2 others.

Company Number
03167477
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 1996
Age
30 years
Address
Cornerstone House, Burnham Slough, SL1 8JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOX, Bernadette Deirdre, GREENOUGH, Keith Richard, GUVENAL, Onder, WAIDA, Isabel Grit, Dr, WILLCOCKS, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBERS DRIVE RESIDENTS ASSOCIATION LIMITED

KIMBERS DRIVE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 4 March 1996 with the registered office located in Burnham Slough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIMBERS DRIVE RESIDENTS ASSOCIATION LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03167477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 4 March 1996

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 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Cornerstone House 22 Kimbers Drive Burnham Slough, SL1 8JE,

Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jan 13
Director Joined
Sept 23
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GREENOUGH, Keith Richard

Active
Cornerstone House Kimbers Drive, SloughSL1 8JE
Secretary
Appointed 08 Apr 1998

FOX, Bernadette Deirdre

Active
Kimbers Drive, SloughSL1 8JE
Born July 1970
Director
Appointed 11 Sept 2023

GREENOUGH, Keith Richard

Active
Kimbers Drive, SloughSL1 8JE
Born August 1950
Director
Appointed 08 Apr 1998

GUVENAL, Onder

Active
Kimbers Drive, SloughSL1 8JE
Born January 1976
Director
Appointed 10 Sept 2025

WAIDA, Isabel Grit, Dr

Active
20 Kimbers Drive, SloughSL1 8JE
Born December 1969
Director
Appointed 22 Aug 2006

WILLCOCKS, Jane

Active
19 Kimbers Drive, SloughSL1 8JE
Born October 1952
Director
Appointed 08 Apr 1998

CLANCY, Mary Philomena

Resigned
Stone Cottage, Chalfont St GilesHP8 4QA
Secretary
Appointed 04 Mar 1996
Resigned 08 Apr 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Mar 1996
Resigned 04 Mar 1996

CLANCY, Dermot Michael

Resigned
Yonder Lodge, High WycombeHP10 8LQ
Born November 1951
Director
Appointed 04 Mar 1996
Resigned 08 Apr 1998

CLANCY, Kevin Thomas

Resigned
Yew Place, Farnham RoyalSL2 3PD
Born April 1950
Director
Appointed 10 May 1996
Resigned 08 Apr 1998

COOK, Peter

Resigned
Huntswood House 20 Kimbers Drive, SloughSL1 8JE
Born May 1940
Director
Appointed 08 Apr 1998
Resigned 01 Apr 1999

FOX, Kevin Edward

Resigned
22a Kimbers Drive, SloughSL1 8JE
Born May 1962
Director
Appointed 14 Sept 2006
Resigned 18 Dec 2012

LAI, John

Resigned
Fortaleza 22a Kimbers Drive, SloughSL1 8JE
Born November 1952
Director
Appointed 08 Apr 1998
Resigned 01 Dec 2002

ORNSTEIN, Kenneth Gordon

Resigned
1 Flora Close, StanmoreSL1 8JE
Born September 1952
Director
Appointed 08 Dec 1999
Resigned 25 Jul 2006

SLOGGETT, Lionel Richard

Resigned
Nightingales 21 Kimbers Drive, BurnhamSL1 8JE
Born July 1933
Director
Appointed 08 Apr 1998
Resigned 15 Sept 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Mar 1996
Resigned 04 Mar 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Mar 1996
Resigned 04 Mar 1996
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Memorandum Articles
10 February 2017
MAMA
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
287Change of Registered Office
Incorporation Company
4 March 1996
NEWINCIncorporation