Background WavePink WaveYellow Wave

30 STANHOPE ROAD HIGHGATE RESIDENTS ASSOCIATION LIMITED (03742144)

30 STANHOPE ROAD HIGHGATE RESIDENTS ASSOCIATION LIMITED (03742144) is an active UK company. incorporated on 26 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 30 STANHOPE ROAD HIGHGATE RESIDENTS ASSOCIATION LIMITED has been registered for 27 years. Current directors include CHRISTIE, Veronique, CLARK, Joanne Lisa, CLARK, Timothy Joseph and 3 others.

Company Number
03742144
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1999
Age
27 years
Address
63 Greenham Road, London, N10 1LN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTIE, Veronique, CLARK, Joanne Lisa, CLARK, Timothy Joseph, JORDAN, Mark Cameron, PATEL, Sandip Vikram, SAXTON, Robert Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 STANHOPE ROAD HIGHGATE RESIDENTS ASSOCIATION LIMITED

30 STANHOPE ROAD HIGHGATE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 26 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30 STANHOPE ROAD HIGHGATE RESIDENTS ASSOCIATION LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03742144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 26 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

63 Greenham Road London, N10 1LN,

Previous Addresses

C/O Timothy Joseph Clark Flat 4 30 Stanhope Road London N6 5NG
From: 17 April 2011To: 15 January 2023
C/O Mr.R.M.Saxton Flat 1 30 Stanhope Road London N6 5NG England
From: 18 October 2010To: 17 April 2011
C/O Nicholas Pelmont Solicitor Cramer Pelmont 8 Middle Lane Crouch End London N8 8PL
From: 26 March 1999To: 18 October 2010
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 10
Director Joined
Jul 22
Director Joined
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

CLARK, Timothy Joseph

Active
30, LondonN6 5NG
Secretary
Appointed 17 Apr 2011

CHRISTIE, Veronique

Active
30 Stanhope Road, LondonN6 5NG
Born May 1960
Director
Appointed 24 Feb 2024

CLARK, Joanne Lisa

Active
Greenham Road, LondonN10 1LN
Born September 1977
Director
Appointed 06 Jan 2025

CLARK, Timothy Joseph

Active
Greenham Road, LondonN10 1LN
Born December 1979
Director
Appointed 06 Jan 2025

JORDAN, Mark Cameron

Active
30 Stanhope Road, LondonN6 5NG
Born September 1960
Director
Appointed 24 Feb 2024

PATEL, Sandip Vikram

Active
Richmond Road, GodalmingGU7 2ET
Born December 1983
Director
Appointed 03 Jan 2023

SAXTON, Robert Michael

Active
Flat 1 30 Stanhope Road, LondonN6 5NG
Born August 1952
Director
Appointed 26 Mar 1999

PELMONT, Nicholas David

Resigned
41 Fordington Road, LondonN6 4TD
Secretary
Appointed 26 Mar 1999
Resigned 07 Oct 2010

COHEN, Heidi Gail

Resigned
41 Fordington Road, LondonN6 4TD
Born May 1970
Director
Appointed 26 Mar 1999
Resigned 07 Oct 2010

MARASPINI, Carl

Resigned
30 Stanhope Road, LondonN6 5NG
Born May 1957
Director
Appointed 01 Jul 2022
Resigned 24 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Michael Saxton

Ceased
30 Stanhope Road, LondonN6 5NG
Born August 1952

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jan 2025
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 January 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
21 March 2006
288cChange of Particulars
Legacy
23 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Incorporation Company
26 March 1999
NEWINCIncorporation