Background WavePink WaveYellow Wave

WOODCOMBE RESIDENTS ASSOCIATION LIMITED (03436095)

WOODCOMBE RESIDENTS ASSOCIATION LIMITED (03436095) is an active UK company. incorporated on 18 September 1997. with registered office in Hastings. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WOODCOMBE RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include CLARKE, Geoffrey John, KEABLE, Jon Hilary Sanders, PEPPER, David and 2 others.

Company Number
03436095
Status
active
Type
ltd
Incorporated
18 September 1997
Age
28 years
Address
4 Woodcombe, Hastings, TN34 2RU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLARKE, Geoffrey John, KEABLE, Jon Hilary Sanders, PEPPER, David, SLIDEL, Paul Douglas John, TOWNER, Beverley Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCOMBE RESIDENTS ASSOCIATION LIMITED

WOODCOMBE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 September 1997 with the registered office located in Hastings. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WOODCOMBE RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03436095

LTD Company

Age

28 Years

Incorporated 18 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

4 Woodcombe St. Helens Park Road Hastings, TN34 2RU,

Previous Addresses

5 Woodcombe St Helens Park Road Hastings East Sussex TN34 2RU
From: 18 September 1997To: 30 September 2014
Timeline

8 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Apr 10
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Feb 20
Director Joined
Feb 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SLIDEL, Paul Douglas John

Active
Woodcombe, HastingsTN34 2RU
Secretary
Appointed 11 Jun 2014

CLARKE, Geoffrey John

Active
1 Woodcombe, HastingsTN34 2RU
Born October 1957
Director
Appointed 22 Mar 2002

KEABLE, Jon Hilary Sanders

Active
Woodcombe, HastingsTN34 2RU
Born October 1955
Director
Appointed 27 Jan 2020

PEPPER, David

Active
Woodcombe, HastingsTN34 2RU
Born March 1965
Director
Appointed 17 Apr 2014

SLIDEL, Paul Douglas John

Active
Woodcombe, HastingsTN34 2RU
Born January 1961
Director
Appointed 01 Apr 2010

TOWNER, Beverley Jane

Active
2 Woodcombe, HastingsTN34 2RU
Born June 1958
Director
Appointed 11 Jun 2014

ASHLEY SMITH, Ian Charles

Resigned
5 Woodcombe, HastingsTN34 2RU
Secretary
Appointed 22 Mar 2002
Resigned 01 Sept 2004

ASHLEY-SMITH, Ian Charles

Resigned
St Helens Park Road, HastingsTN34 2RU
Secretary
Appointed 25 Oct 2010
Resigned 17 Apr 2014

SINDEN, Janet Susan

Resigned
77 London Road, St Leonards On SeaTN37 6AR
Secretary
Appointed 18 Sept 1997
Resigned 18 Sept 1997

STEED, Enid Helen

Resigned
3 Sycamore Close Avondale Road, St Leonards On SeaTN38 0SA
Secretary
Appointed 18 Sept 1997
Resigned 22 Mar 2002

TOWNER, Beverley Jane

Resigned
2 Woodcombe, HastingsTN34 2RU
Secretary
Appointed 01 Jan 2004
Resigned 25 Oct 2010

ASHLEY SMITH, Ian Charles

Resigned
5 Woodcombe, HastingsTN34 2RU
Born June 1951
Director
Appointed 22 Mar 2002
Resigned 17 Apr 2014

BAGE, Norma

Resigned
4 Woodcombe, HastingsTN34 2RH
Born March 1939
Director
Appointed 21 Mar 2002
Resigned 06 Feb 2003

JONES, Simon Ivor

Resigned
3 Woodcombe, HastingsTN34 2RU
Born January 1967
Director
Appointed 21 Mar 2002
Resigned 09 Mar 2006

LEE, Stephen Victor

Resigned
77 London Road, St Leonards On SeaTN37 6AR
Born November 1952
Director
Appointed 18 Sept 1997
Resigned 22 Oct 1997

SLATER, Adam William

Resigned
3 Woodcombe, HastingsTN34 2RU
Born June 1976
Director
Appointed 09 Mar 2006
Resigned 27 Jan 2020

SPARKS, Peter Charles

Resigned
Bay Trees, HastingsTN34 2RH
Born June 1945
Director
Appointed 22 Apr 2003
Resigned 13 Mar 2009

STEED, Bertram John

Resigned
3 Sycamore Close, St Leonards On SeaTN38 0SA
Born April 1938
Director
Appointed 18 Sept 1997
Resigned 22 Mar 2002

TOWNER, Edward James

Resigned
2 Woodcombe, HastingsTN34 2RU
Born November 1955
Director
Appointed 22 Mar 2002
Resigned 11 Jun 2014
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
28 February 2008
287Change of Registered Office
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
287Change of Registered Office
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
88(2)R88(2)R
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
28 October 1997
287Change of Registered Office
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Incorporation Company
18 September 1997
NEWINCIncorporation