Background WavePink WaveYellow Wave

WOODLANDS, CADDINGTON (1996) RESIDENT'S COMPANY LIMITED (03221057)

WOODLANDS, CADDINGTON (1996) RESIDENT'S COMPANY LIMITED (03221057) is an active UK company. incorporated on 5 July 1996. with registered office in Beds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOODLANDS, CADDINGTON (1996) RESIDENT'S COMPANY LIMITED has been registered for 29 years. Current directors include AUSTIN, Graham Leonard, MURRAY, Luke Stephen Gerald, PARKER, Raymond John and 4 others.

Company Number
03221057
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 1996
Age
29 years
Address
5 Woodlands Caddington, Beds, LU1 4HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUSTIN, Graham Leonard, MURRAY, Luke Stephen Gerald, PARKER, Raymond John, SHABIR, Sandeep Uppal, SMITH, Anthony, STONER, David Paul, WEBB, Stuart Dennis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS, CADDINGTON (1996) RESIDENT'S COMPANY LIMITED

WOODLANDS, CADDINGTON (1996) RESIDENT'S COMPANY LIMITED is an active company incorporated on 5 July 1996 with the registered office located in Beds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOODLANDS, CADDINGTON (1996) RESIDENT'S COMPANY LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03221057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 5 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

5 Woodlands Caddington Luton Beds, LU1 4HP,

Previous Addresses

6 Woodlands Caddington Luton LU1 4HP
From: 5 July 1996To: 14 April 2025
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BREED, Thelma Iris

Active
Caddington, BedsLU1 4HP
Secretary
Appointed 07 Apr 2025

AUSTIN, Graham Leonard

Active
1 Woodlands, LutonLU1 4HP
Born December 1951
Director
Appointed 06 Jan 1999

MURRAY, Luke Stephen Gerald

Active
Woodlands, LutonLU1 4HP
Born January 1992
Director
Appointed 01 Sept 2025

PARKER, Raymond John

Active
3 Woodlands, LutonLU1 4HP
Born May 1941
Director
Appointed 02 Sept 2005

SHABIR, Sandeep Uppal

Active
Woodlands, LutonLU1 4HP
Born July 1976
Director
Appointed 10 Apr 2025

SMITH, Anthony

Active
Woodlands, CaddingtonLU1 4HP
Born December 1941
Director
Appointed 22 Nov 2016

STONER, David Paul

Active
2 Woodlands, LutonLU1 4HP
Born June 1955
Director
Appointed 24 Aug 2001

WEBB, Stuart Dennis

Active
7 Woodlands, LutonLU1 4HP
Born April 1963
Director
Appointed 06 Jan 1999

KEENS, Denise

Resigned
6 Woodlands, LutonLU1 4HP
Secretary
Appointed 06 Jan 1999
Resigned 31 Mar 2025

MEAD, Richard David

Resigned
5 Comp Gate, DunstableLU6 2AU
Secretary
Appointed 05 Jul 1996
Resigned 06 Jan 1999

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 05 Jul 1996
Resigned 05 Jul 1996

BENNETT, Nicola Simone

Resigned
CaddingtonLU1 4HP
Born November 1994
Director
Appointed 20 Dec 2023
Resigned 22 Aug 2025

HOOPER, William John

Resigned
3 Woodlands, LutonLU1 4HP
Born July 1955
Director
Appointed 06 Jan 1999
Resigned 01 Sept 2005

KEENS, Christopher Robert

Resigned
6 Woodlands, LutonLU1 4HP
Born January 1959
Director
Appointed 06 Jan 1999
Resigned 31 Mar 2025

KING, Colin John

Resigned
4 Woodlands, LutonLU1 4HP
Born September 1934
Director
Appointed 06 Jan 1999
Resigned 06 Dec 2019

KING, Patricia Ann

Resigned
6 Woodlands, LutonLU1 4HP
Born October 1938
Director
Appointed 06 Dec 2019
Resigned 20 Dec 2023

LISTER, Teresa Victoria

Resigned
5 Woodlands, LutonLU1 4HP
Born March 1951
Director
Appointed 06 Jan 1999
Resigned 17 Oct 2001

MATTHEW, Gordon Lawson

Resigned
2 Woodlands, LutonLU1 4HP
Born December 1926
Director
Appointed 06 Jan 1999
Resigned 24 Aug 2001

MCCARTHY, Dennis Noel

Resigned
Woodlands, LutonLU1 4HP
Born December 1932
Director
Appointed 01 Aug 2011
Resigned 22 Nov 2016

MCCARTHY, Nigel Dennis Norman

Resigned
Ffordd Las 5 Woodlands, CaddingtonLU1 4HP
Born March 1965
Director
Appointed 17 Oct 2001
Resigned 01 Aug 2011

MEAD, Anthony Thomas

Resigned
21 College Cross, LondonN1 1PT
Born February 1954
Director
Appointed 05 Jul 1996
Resigned 31 Jul 1998

MEAD, Geoffrey Simon

Resigned
60 Englefield Road, LondonN1 4HA
Born November 1958
Director
Appointed 01 Aug 1998
Resigned 06 Jan 1999
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
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
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
287Change of Registered Office
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Incorporation Company
5 July 1996
NEWINCIncorporation