Background WavePink WaveYellow Wave

THE TANNERY GOMSHALL RESIDENTS ASSOCIATION LIMITED (03964024)

THE TANNERY GOMSHALL RESIDENTS ASSOCIATION LIMITED (03964024) is an active UK company. incorporated on 4 April 2000. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. THE TANNERY GOMSHALL RESIDENTS ASSOCIATION LIMITED has been registered for 26 years. Current directors include NUNN, Richard Graham, TICKNER, William John.

Company Number
03964024
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2000
Age
26 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NUNN, Richard Graham, TICKNER, William John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TANNERY GOMSHALL RESIDENTS ASSOCIATION LIMITED

THE TANNERY GOMSHALL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 4 April 2000 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE TANNERY GOMSHALL RESIDENTS ASSOCIATION LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03964024

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 April 2000

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 May 2025 (11 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

2 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

11-15 High Street Bookham Leatherhead KT23 4AA England
From: 30 September 2019To: 10 April 2020
Marlborough House 298 Regents Park Road London N3 2UU
From: 4 April 2000To: 30 September 2019
Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Nov 21
Director Joined
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Apr 2024

NUNN, Richard Graham

Active
Old Station Approach, LeatherheadKT22 7TE
Born January 1984
Director
Appointed 20 Oct 2016

TICKNER, William John

Active
Old Station Approach, LeatherheadKT22 7TE
Born November 1963
Director
Appointed 16 Nov 2021

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 04 Apr 2000
Resigned 29 Apr 2003

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 03 Apr 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 18 Apr 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2019

ADAMS, Amanda

Resigned
19 Cock Green, HarlowCM19 4JB
Born March 1973
Director
Appointed 04 Apr 2000
Resigned 27 Jul 2000

BARNES, Graeme John

Resigned
8 Leather Lane, GuildfordGU5 9NB
Born February 1964
Director
Appointed 31 Jan 2003
Resigned 14 Apr 2005

CREER, David John

Resigned
34 Leather Lane, GomshallGU5 9NB
Born July 1944
Director
Appointed 14 Feb 2003
Resigned 23 Jun 2009

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 27 Jul 2000
Resigned 11 Feb 2003

HUGGINS, Ben

Resigned
26 Wansbeck Court, EnfieldEN2 7BS
Born August 1965
Director
Appointed 04 Apr 2000
Resigned 11 Feb 2003

ROSS, Warrick Neil

Resigned
20 Leather Lane, GomshallGU5 9NB
Born June 1972
Director
Appointed 26 Jun 2007
Resigned 30 Nov 2009

SMITH, Anthony Duncan

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born February 1973
Director
Appointed 23 Jun 2009
Resigned 16 Nov 2021

STRETCH, David

Resigned
24 Leather Lane, GomshallGU5 9NB
Born November 1968
Director
Appointed 20 May 2005
Resigned 15 Jun 2007

WILLIAMS, Michael Rennie

Resigned
9 Leather Lane, GuildfordGU5 9NB
Born September 1960
Director
Appointed 11 Feb 2003
Resigned 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

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