Background WavePink WaveYellow Wave

PARK HOUSE WANDSWORTH RESIDENTS ASSOCIATION LIMITED (03597219)

PARK HOUSE WANDSWORTH RESIDENTS ASSOCIATION LIMITED (03597219) is an active UK company. incorporated on 13 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK HOUSE WANDSWORTH RESIDENTS ASSOCIATION LIMITED has been registered for 27 years. Current directors include TROTTER, Brian John, WYSONG, Erin Dawn.

Company Number
03597219
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1998
Age
27 years
Address
66b North Side Wandsworth Common, London, SW18 2SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TROTTER, Brian John, WYSONG, Erin Dawn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOUSE WANDSWORTH RESIDENTS ASSOCIATION LIMITED

PARK HOUSE WANDSWORTH RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 13 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK HOUSE WANDSWORTH RESIDENTS ASSOCIATION LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03597219

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 13 July 1998

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 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

66b North Side Wandsworth Common London, SW18 2SH,

Previous Addresses

66a North Side Wandsworth Common London SW18 2SH
From: 29 October 2012To: 3 March 2021
64 North Side Wandsworth Common London SW18 2SH
From: 13 July 1998To: 29 October 2012
Timeline

7 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WYSONG, Erin Dawn

Active
North Side Wandsworth Common, LondonSW18 2SH
Secretary
Appointed 03 Mar 2021

TROTTER, Brian John

Active
64a Wandsworth Common North Side, LondonSW18 2SH
Born December 1943
Director
Appointed 28 Jul 2003

WYSONG, Erin Dawn

Active
North Side Wandsworth Common, LondonSW18 2SH
Born June 1969
Director
Appointed 03 Mar 2021

BLIGAARD, Hans Morten

Resigned
66 North Side Wandsworth Common, LondonSW18 2SH
Secretary
Appointed 19 Sept 2000
Resigned 31 Oct 2001

BRAKBAND, John William

Resigned
64 Wandsworth Common, LondonSW18 2SH
Secretary
Appointed 31 Oct 2001
Resigned 02 May 2012

DORMAN, Shannette

Resigned
57 Redwood Close, WatfordWD1 6HQ
Secretary
Appointed 13 Jul 1998
Resigned 28 Jan 1999

HOLLAND, David Michael Cumber

Resigned
North Side Wandsworth Common, LondonSW18 2SH
Secretary
Appointed 28 Jul 2020
Resigned 03 Mar 2021

HOLLAND, David Michael

Resigned
North Side Wandsworth Common, LondonSW18 2SH
Secretary
Appointed 02 May 2012
Resigned 28 Jul 2020

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 19 Jan 1999
Resigned 31 Mar 2000

BLIGAARD, Hans Morten

Resigned
66 North Side Wandsworth Common, LondonSW18 2SH
Born February 1964
Director
Appointed 19 Sept 2000
Resigned 31 Oct 2001

BRAKBAND, John William

Resigned
64 Wandsworth Common, LondonSW18 2SH
Born September 1950
Director
Appointed 31 Oct 2001
Resigned 02 May 2012

HOLLAND, Carolyn Mary

Resigned
North Side Wandsworth Common, LondonSW18 2SH
Born July 1959
Director
Appointed 02 May 2012
Resigned 28 Jul 2020

HOLLAND, David Michael

Resigned
North Side Wandsworth Common, LondonSW18 2SH
Born March 1960
Director
Appointed 28 Jul 2020
Resigned 03 Mar 2021

MUNDAY, Lisa

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born December 1971
Director
Appointed 13 Jul 1998
Resigned 07 Jan 2000

PAFFETT, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Born March 1973
Director
Appointed 13 Jul 1998
Resigned 07 Jan 1999

ROBERTSHAW, Mark

Resigned
Bosinney The Leigh, Kingston Upon ThamesKT2 7DY
Born May 1968
Director
Appointed 16 Dec 1999
Resigned 15 Jan 2002
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
3 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2002
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
225Change of Accounting Reference Date
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
287Change of Registered Office
Incorporation Company
13 July 1998
NEWINCIncorporation