Background WavePink WaveYellow Wave

ST. MICHAELS ROAD HITCHIN RESIDENTS ASSOCIATION LIMITED (03246158)

ST. MICHAELS ROAD HITCHIN RESIDENTS ASSOCIATION LIMITED (03246158) is an active UK company. incorporated on 5 September 1996. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. MICHAELS ROAD HITCHIN RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include MALONE, Mathew Glyn Philip, RYAN, Jeremy Mark, SHIPLEY, Laura and 1 others.

Company Number
03246158
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 1996
Age
29 years
Address
Unit 40, Devonshire Business Centre, Letchworth Garden City, SG6 1GJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MALONE, Mathew Glyn Philip, RYAN, Jeremy Mark, SHIPLEY, Laura, PROPERTY & ASSET SERVICES LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MICHAELS ROAD HITCHIN RESIDENTS ASSOCIATION LIMITED

ST. MICHAELS ROAD HITCHIN RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 5 September 1996 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. MICHAELS ROAD HITCHIN RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03246158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 5 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

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

Unit 40, Devonshire Business Centre Works Road Letchworth Garden City, SG6 1GJ,

Previous Addresses

608 Jubilee Road Letchworth Garden City SG6 1NE England
From: 1 May 2022To: 2 September 2024
40 Caxton Road Hoddesdon Herts EN11 9PG
From: 5 September 1996To: 1 May 2022
Timeline

14 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Sept 96
Director Left
May 10
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 17
Director Left
Oct 18
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

MANAGEMENT LIMITED, Proactive Block

Active
Works Road, Letchworth Garden CitySG6 1GJ
Secretary
Appointed 01 May 2022

MALONE, Mathew Glyn Philip

Active
St. Andrews Place, HitchinSG4 9UA
Born September 1977
Director
Appointed 01 Jul 2021

RYAN, Jeremy Mark

Active
4 Nimbus Way, HitchinSG4 0EH
Born February 1967
Director
Appointed 25 Apr 2006

SHIPLEY, Laura

Active
Margett Street, CambridgeCB24 8QY
Born June 1978
Director
Appointed 09 Nov 2021

PROPERTY & ASSET SERVICES LTD

Active
Cottered, BuntingfordSG9 9QB
Corporate director
Appointed 09 Nov 2021

BOLLAND, Diane Jill

Resigned
40 Caxton Road, HoddesdonEN11 9PG
Secretary
Appointed 01 Sept 2005
Resigned 30 Apr 2022

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 05 Sept 1996
Resigned 01 Dec 1997

SYKES, Lesley Ann

Resigned
140 Heath Row, Bishops StortfordCM23 5DQ
Secretary
Appointed 09 Sept 1997
Resigned 01 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Sept 1996
Resigned 05 Sept 1996

APPLEBY, Julian

Resigned
83 Wedgewood Road, HitchinSG4 0HB
Born March 1973
Director
Appointed 28 May 2002
Resigned 23 May 2003

BROWN, Jane Elizabeth

Resigned
12 Peppercorn Walk, HitchinSG4 0EU
Born December 1964
Director
Appointed 01 Dec 1997
Resigned 12 Dec 2006

BURSTOW, Sandra Ann

Resigned
1 Stirling Close, HitchinSG4 0ER
Born May 1947
Director
Appointed 13 Mar 2003
Resigned 20 Oct 2015

BURT, Graham Arthur

Resigned
9 Stirling Close, HitchinSG4 0ER
Born July 1957
Director
Appointed 07 Feb 2002
Resigned 08 Mar 2005

CAMERON, Colin James

Resigned
7 Talisman Street, HitchinSG4 0EZ
Born December 1966
Director
Appointed 01 Dec 1997
Resigned 18 Jan 2001

COLMAN, Jeremy Paul

Resigned
3 Talisman Street, HitchinSG4 0EZ
Born August 1968
Director
Appointed 07 Feb 2002
Resigned 13 Mar 2003

GOULDEN, Barbara

Resigned
47 Talisman Street, HitchinSG4 0EZ
Born July 1951
Director
Appointed 17 Oct 2007
Resigned 27 Apr 2010

HARRIS, Steven Samuel

Resigned
40 Caxton Road, HertsEN11 9PG
Born May 1962
Director
Appointed 15 May 2017
Resigned 03 Nov 2021

HARRIS, Steven Samuel

Resigned
40 Caxton Road, HertsEN11 9PG
Born May 1962
Director
Appointed 20 Oct 2015
Resigned 18 Mar 2016

HODGSON, Mark Andrew

Resigned
3 Worsdell Way, HitchinSG4 0EB
Born January 1963
Director
Appointed 25 Apr 2006
Resigned 19 Nov 2021

HUSSEIN, Tanju

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born June 1964
Director
Appointed 05 Sept 1996
Resigned 01 Dec 1997

IVES, Christopher William

Resigned
6 Peppercorn Walk, HitchinSG4 0EU
Born December 1971
Director
Appointed 13 Mar 2003
Resigned 28 Oct 2005

JACKSON, Tracy Anne

Resigned
7 Wedgewood Road, HitchinSG4 0EX
Born October 1967
Director
Appointed 08 Mar 2005
Resigned 25 Apr 2006

KELLETT, Lisa

Resigned
11 Burleigh Way, EnfieldEN2 6AE
Born December 1971
Director
Appointed 05 Sept 1996
Resigned 01 Dec 1997

LONGSTAFF, Helen Jane

Resigned
1 Mermaid Close, HitchinSG4 0ET
Born October 1963
Director
Appointed 17 Apr 2007
Resigned 20 Oct 2015

LONGSTAFF, Helen Jane

Resigned
1 Mermaid Close, HitchinSG4 0ET
Born October 1963
Director
Appointed 13 Mar 2003
Resigned 08 Mar 2005

MCKENZIE, Paul John

Resigned
4 Stirling Close, HitchinSG4 0ER
Born June 1966
Director
Appointed 01 Dec 1997
Resigned 07 Dec 1998

MILLER, Marina Ann

Resigned
1 Ivatt Court, HitchinSG4 0ES
Born September 1934
Director
Appointed 07 Feb 2002
Resigned 08 Mar 2005

MORIARTY, Thomas Brendan

Resigned
2 Mermaid Close, HitchinSG4 0ET
Born November 1967
Director
Appointed 07 Feb 2002
Resigned 01 Oct 2005

NIXON, Barry Jonathan

Resigned
40 Caxton Road, HertsEN11 9PG
Born April 1966
Director
Appointed 20 Oct 2015
Resigned 15 Oct 2018

RAWSON, Angela Elizabeth

Resigned
3 Nimbus Way, HitchinSG4 0EH
Born June 1963
Director
Appointed 08 Mar 2005
Resigned 23 Nov 2005

RISTE, Regina Anna Maria

Resigned
9 Talisman Street, HitchinSG4 0EZ
Born April 1966
Director
Appointed 07 Feb 2002
Resigned 13 Oct 2003

RYAN, Tracy Paula

Resigned
4 Nimbus Way, HitchinSG4 0EH
Born December 1964
Director
Appointed 08 Mar 2005
Resigned 25 Apr 2006

TOMPKINS, Marcus

Resigned
1 Nimbus Way, HitchinSG4 0EH
Born August 1957
Director
Appointed 17 Apr 2007
Resigned 27 Mar 2008

WALLIS, Tim Robert

Resigned
12 Sturrock Way, HitchinSG4 0EP
Born June 1971
Director
Appointed 01 Dec 1997
Resigned 07 Feb 2002
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
15 November 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2010
AR01AR01
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Auditors Resignation Company
11 December 2007
AUDAUD
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
287Change of Registered Office
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1996
288288
Incorporation Company
5 September 1996
NEWINCIncorporation