Background WavePink WaveYellow Wave

ST ALBANS LODGE RESIDENTS ASSOCIATION LIMITED (03320947)

ST ALBANS LODGE RESIDENTS ASSOCIATION LIMITED (03320947) is an active UK company. incorporated on 19 February 1997. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ALBANS LODGE RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include CLEMENTS, Kainne Ron Gary, COKER, Shirley, MORRISROE, Clare Patricia.

Company Number
03320947
Status
active
Type
ltd
Incorporated
19 February 1997
Age
29 years
Address
3 St Albans Lodge, Hampton, TW12 2EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEMENTS, Kainne Ron Gary, COKER, Shirley, MORRISROE, Clare Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS LODGE RESIDENTS ASSOCIATION LIMITED

ST ALBANS LODGE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 19 February 1997 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ALBANS LODGE RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03320947

LTD Company

Age

29 Years

Incorporated 19 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

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

3 St Albans Lodge Hampton Court Road Hampton, TW12 2EN,

Previous Addresses

, 9 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QQ
From: 19 February 1997To: 6 March 2016
Timeline

5 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Apr 10
Director Joined
May 10
Director Joined
Nov 17
Director Left
Feb 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CLEMENTS, Kainne Ron Gary

Active
Wayneflete Tower, EsherKT10 8QQ
Secretary
Appointed 01 Oct 1999

CLEMENTS, Kainne Ron Gary

Active
Wayneflete Tower, EsherKT10 8QQ
Born May 1969
Director
Appointed 01 Oct 1999

COKER, Shirley

Active
Hampton Court Road, HamptonTW12 2EN
Born June 1933
Director
Appointed 01 Nov 2008

MORRISROE, Clare Patricia

Active
Hampton Court Road, HamptonTW12 2EN
Born March 1966
Director
Appointed 31 Oct 2017

SMITH, David Anthony

Resigned
2 St Albans Lodge, Hampton
Secretary
Appointed 19 Feb 1997
Resigned 01 Oct 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Feb 1997
Resigned 19 Feb 1997

BLAKELEY, Natalie Antonia

Resigned
3 Saint Albans Lodge, HamptonTW12 2EN
Born December 1973
Director
Appointed 01 Jun 1999
Resigned 06 Nov 2009

BRUCE, Christopher Arthur Ian

Resigned
The Milling House, WorplesdonGU3 3RQ
Born December 1955
Director
Appointed 19 Feb 1997
Resigned 01 Jun 1999

COKER, Ronald William

Resigned
1 St Albans Lodge, HamptonTW12 2EN
Born June 1931
Director
Appointed 19 Feb 1997
Resigned 01 Nov 2008

LEGATE, Jane Margaret

Resigned
Hampton Court Road, HamptonTW12 2EN
Born May 1954
Director
Appointed 06 Nov 2009
Resigned 31 Oct 2017

SMITH, David Anthony

Resigned
2 St Albans Lodge, Hampton
Born November 1952
Director
Appointed 19 Feb 1997
Resigned 01 Oct 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Feb 1997
Resigned 19 Feb 1997
Fundings
Financials
Latest Activities

Filing History

75

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