Background WavePink WaveYellow Wave

ST. ANN'S PARK (VIRGINIA WATER) RESIDENTS COMPANY LIMITED (03604816)

ST. ANN'S PARK (VIRGINIA WATER) RESIDENTS COMPANY LIMITED (03604816) is an active UK company. incorporated on 27 July 1998. with registered office in Virginia Water. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST. ANN'S PARK (VIRGINIA WATER) RESIDENTS COMPANY LIMITED has been registered for 27 years. Current directors include GONZALEZ SPAHR, Pablo Ignacio, HARMAN, Roger Edward, MACE, Mark and 1 others.

Company Number
03604816
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1998
Age
27 years
Address
Estate Office St Ann's Park, Virginia Water, GU25 4TG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GONZALEZ SPAHR, Pablo Ignacio, HARMAN, Roger Edward, MACE, Mark, WILSON, Lewis James Penn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANN'S PARK (VIRGINIA WATER) RESIDENTS COMPANY LIMITED

ST. ANN'S PARK (VIRGINIA WATER) RESIDENTS COMPANY LIMITED is an active company incorporated on 27 July 1998 with the registered office located in Virginia Water. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST. ANN'S PARK (VIRGINIA WATER) RESIDENTS COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03604816

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 27 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Estate Office St Ann's Park Sandhills Lane Virginia Water, GU25 4TG,

Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jan 12
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Feb 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CW AND R LIMITED

Active
Lancaster Business Park, LancasterLA1 3SW
Corporate secretary
Appointed 04 Jul 2024

GONZALEZ SPAHR, Pablo Ignacio

Active
3 - 4 Market Place, WokinghamRG40 1AL
Born November 1974
Director
Appointed 24 Feb 2022

HARMAN, Roger Edward

Active
St Ann's Park, Virginia WaterGU25 4TG
Born January 1943
Director
Appointed 01 Jan 2020

MACE, Mark

Active
St Ann's Park, Virginia WaterGU25 4TG
Born October 1968
Director
Appointed 25 Sept 2023

WILSON, Lewis James Penn

Active
3 - 4 Market Place, WokinghamRG40 1AL
Born July 1968
Director
Appointed 24 Jan 2022

CHANSECS

Resigned
3-4 Market Place, WokinghamRG40 1AL
Corporate secretary
Appointed 22 Apr 2022
Resigned 04 Jul 2024

MORTIMER SECRETARIES LIMITED

Resigned
John Mortimer Property, BracknellRG12 9SE
Corporate secretary
Appointed 04 Oct 2005
Resigned 21 Jan 2008

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 27 Jul 1998
Resigned 31 Jul 2005

SLC REGISTRARS LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 21 Jan 2008
Resigned 19 Mar 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jul 1998
Resigned 27 Jul 1998

ARUNDALE, David William

Resigned
2 Aspen Court, Virginia WaterGU25 4TD
Born May 1952
Director
Appointed 18 Dec 2000
Resigned 08 Mar 2006

BOOTH, Clement Burns

Resigned
8 Devonshire Square, LondonEC3M 4PL
Born July 1954
Director
Appointed 18 Jun 2004
Resigned 31 Dec 2006

BOYS, Paul

Resigned
123 Whiteknights Road, ReadingRG6 7BB
Born July 1948
Director
Appointed 27 Jul 1998
Resigned 02 Jan 2001

BREBNER, Martin Stephen

Resigned
2 Palmerstone Court, Virginia WaterGU25 4TF
Born January 1953
Director
Appointed 18 Dec 2000
Resigned 17 Jun 2002

BRISTOW, Kenneth

Resigned
2 Cypress Court, Virginia WaterGU25 4TB
Born July 1932
Director
Appointed 12 May 2004
Resigned 10 Aug 2004

CLARK, David Gavin

Resigned
8 Cypress Court, Virginia WaterGU25 4TB
Born September 1958
Director
Appointed 18 Dec 2000
Resigned 08 Mar 2006

DAWSON, Maria Clemencia

Resigned
St Ann's Park, Virginia WaterGU25 4TG
Born October 1957
Director
Appointed 25 Jan 2022
Resigned 28 Oct 2025

DUNCAN, David Robert

Resigned
St Ann's Park, Virginia WaterGU25 4TG
Born May 1953
Director
Appointed 17 Mar 2009
Resigned 17 Mar 2021

FISHER, Sheila Mary

Resigned
8 Sandy Lane, Virginia WaterGU25 4TA
Born July 1960
Director
Appointed 03 Jan 2007
Resigned 31 Dec 2011

GOODING, Carol Royston

Resigned
14 Palmerstone Court, Virginia WaterGU25 4TF
Born December 1945
Director
Appointed 28 Mar 2003
Resigned 17 Jun 2004

HAGGART, Caroline

Resigned
16 Sandy Lane, Virginia WaterGU25 4TA
Born April 1958
Director
Appointed 12 May 2004
Resigned 21 Feb 2007

HOLDEN, Derek, His Honour

Resigned
St Ann's Park, Virginia WaterGU25 4TG
Born July 1935
Director
Appointed 24 Jan 2007
Resigned 01 Dec 2022

JAMES, David John

Resigned
Waldon House, WokingGU22 8PW
Born November 1943
Director
Appointed 27 Jul 1998
Resigned 02 Jan 2001

MACTAVISH, Stuart

Resigned
7 Ridgeway, Virginia WaterGU25 4TE
Born August 1957
Director
Appointed 24 Jan 2007
Resigned 31 Jan 2008

MEAKIN, John David Wood

Resigned
St Ann's Park, Virginia WaterGU25 4TG
Born February 1941
Director
Appointed 29 Jan 2020
Resigned 09 Feb 2022

NURSE, Douglas

Resigned
24 Sandy Lane, Virginia WaterGU25 4TA
Born July 1958
Director
Appointed 02 Jan 2001
Resigned 11 Aug 2005

O'NEILL, Patricia Margaret

Resigned
4 Palmerstone Court, Virginia WaterGU25 4TF
Born June 1958
Director
Appointed 28 Jul 2005
Resigned 31 Dec 2008

PALMER, Clive Julian

Resigned
14 Cornfield, FarehamPO16 8UE
Born April 1961
Director
Appointed 27 Jul 1998
Resigned 02 Jan 2001

PERKS, Gordon Maxwell, Doctor

Resigned
29 Sandy Lane, Virginia WaterGU25 4TG
Born September 1947
Director
Appointed 18 Dec 2000
Resigned 02 Jan 2002

PIPER, Nigel Alfred

Resigned
6 Palmerstone Court, Virginia WaterGU25 4TF
Born July 1944
Director
Appointed 18 Dec 2000
Resigned 19 Nov 2002

PROVIS, Richard Harvey

Resigned
3 Cypress Court, Virginia WaterGU25 4TB
Born October 1955
Director
Appointed 19 Dec 2000
Resigned 05 Jun 2003

RANTAKARI, Tomi Lauri Kalervo

Resigned
Sandy Lane, Virginia WaterGU25 4TG
Born March 1973
Director
Appointed 21 Jan 2022
Resigned 21 Feb 2025

TUCKER, William

Resigned
2 Cypress Court, Virginia WaterGU25 4TB
Born June 1949
Director
Appointed 23 Jan 2001
Resigned 07 Nov 2001

TUTT, Colin

Resigned
9 Upper Walk, Virginia WaterGU25 4SN
Born August 1956
Director
Appointed 27 Jul 1998
Resigned 02 Jan 2001

WESTCOTT, June Valerie

Resigned
24 Cliff Drive, PooleBH13 7JD
Born May 1945
Director
Appointed 27 Aug 2001
Resigned 26 Feb 2007
Fundings
Financials
Latest Activities

Filing History

139

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
287Change of Registered Office
Legacy
7 August 2009
353353
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
353353
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
31 July 2008
353a353a
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
287Change of Registered Office
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288cChange of Particulars
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
28 September 1999
363b363b
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
225Change of Accounting Reference Date
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Incorporation Company
27 July 1998
NEWINCIncorporation