Background WavePink WaveYellow Wave

TATTENHAM CORNER RESIDENTS' ASSOCIATION LIMITED (03898418)

TATTENHAM CORNER RESIDENTS' ASSOCIATION LIMITED (03898418) is an active UK company. incorporated on 22 December 1999. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. TATTENHAM CORNER RESIDENTS' ASSOCIATION LIMITED has been registered for 26 years. Current directors include GOODMAN, David.

Company Number
03898418
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 1999
Age
26 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODMAN, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATTENHAM CORNER RESIDENTS' ASSOCIATION LIMITED

TATTENHAM CORNER RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 22 December 1999 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TATTENHAM CORNER RESIDENTS' ASSOCIATION LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03898418

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 22 December 1999

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 27 June 2025 (10 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 22 December 1999To: 12 September 2023
Timeline

7 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 15
Director Joined
Feb 19
Director Left
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

GOODMAN, David

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1964
Director
Appointed 01 Feb 2019

HOBBS, Kelly

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 12 Jan 2016

WHITE, Terence Robert

Resigned
Marlborough House, LondonN3 2UU
Secretary
Appointed 06 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 11 Apr 2000
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 06 Jan 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Dec 1999
Resigned 22 Dec 1999

ADAMS, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Born March 1973
Director
Appointed 22 Dec 1999
Resigned 26 Jan 2001

BROWN, James Edward

Resigned
8 Emily Davison Drive, EpsomKT18 5QH
Born February 1969
Director
Appointed 03 Jul 2002
Resigned 15 Dec 2003

COOPER, Christine Ann

Resigned
Emily Davison Drive, EpsomKT18 5QH
Born March 1952
Director
Appointed 23 Jul 2009
Resigned 28 May 2015

GOODMAN, Susan Rose

Resigned
13 Emily Davison Drive, EpsomKT18 5QH
Born November 1963
Director
Appointed 03 Jul 2002
Resigned 21 Aug 2008

LETHBRIDGE, John Grant

Resigned
18 Emily Davison Drive, Epsom DownsKT18 5QH
Born December 1949
Director
Appointed 03 Jul 2002
Resigned 12 Oct 2005

MUNDY, Lisa

Resigned
70 Birchfield Road, Waltham CrossEN8 9PJ
Born December 1971
Director
Appointed 22 Dec 1999
Resigned 10 Feb 2006

RUDDOCK, Caroline Elizabeth

Resigned
5 Emily Davison Drive, Epsom DownsKT18 5QH
Born May 1969
Director
Appointed 03 Jul 2002
Resigned 05 Apr 2007

SUTTON, Keith Michael

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1943
Director
Appointed 23 Jul 2009
Resigned 20 Mar 2019

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 21 Aug 2008
Resigned 23 Jul 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Dec 1999
Resigned 22 Dec 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Dec 1999
Resigned 22 Dec 1999
Fundings
Financials
Latest Activities

Filing History

102

Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288cChange of Particulars
Legacy
3 January 2002
363aAnnual Return
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363aAnnual Return
Legacy
3 May 2000
287Change of Registered Office
Legacy
3 May 2000
225Change of Accounting Reference Date
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Incorporation Company
22 December 1999
NEWINCIncorporation