Background WavePink WaveYellow Wave

NAVAL ROW RESIDENTS ASSOCIATION LIMITED (03968293)

NAVAL ROW RESIDENTS ASSOCIATION LIMITED (03968293) is an active UK company. incorporated on 10 April 2000. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. NAVAL ROW RESIDENTS ASSOCIATION LIMITED has been registered for 25 years. Current directors include EYTON-JONES, Matthew Stephen, HAMILTON, Katey Diana Alexa, JONES, Janet Mary and 3 others.

Company Number
03968293
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2000
Age
25 years
Address
2 Buckingham Court, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EYTON-JONES, Matthew Stephen, HAMILTON, Katey Diana Alexa, JONES, Janet Mary, PIRRIE, Kathryn Barbara, ROY, Lytton Kumar, TANG, Cheuk Bong, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVAL ROW RESIDENTS ASSOCIATION LIMITED

NAVAL ROW RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAVAL ROW RESIDENTS ASSOCIATION LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03968293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

2 Buckingham Court Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

56 Leman Street London E1 8EU
From: 9 May 2013To: 8 December 2021
4 the Pumping Station 66 Naval Row London E14 9PS
From: 15 April 2010To: 9 May 2013
192 High Street London SW19 2BN
From: 10 April 2000To: 15 April 2010
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
May 10
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Apr 23
Owner Exit
Apr 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

CLARKE HILLYER LIMITED

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 08 Dec 2021

EYTON-JONES, Matthew Stephen

Active
Rectory Lane, LoughtonIG10 2QZ
Born February 1976
Director
Appointed 25 Aug 2009

HAMILTON, Katey Diana Alexa

Active
Rectory Lane, LoughtonIG10 2QZ
Born May 1995
Director
Appointed 15 Nov 2022

JONES, Janet Mary

Active
Rectory Lane, LoughtonIG10 2QZ
Born April 1943
Director
Appointed 15 Aug 2002

PIRRIE, Kathryn Barbara

Active
Rectory Lane, LoughtonIG10 2QZ
Born September 1989
Director
Appointed 20 Feb 2023

ROY, Lytton Kumar

Active
Rectory Lane, LoughtonIG10 2QZ
Born June 1966
Director
Appointed 21 Dec 2000

TANG, Cheuk Bong, Dr

Active
Rectory Lane, LoughtonIG10 2QZ
Born February 1969
Director
Appointed 28 Feb 2002

JONES, Janet Mary

Resigned
66 Naval Row, LondonE14 9PS
Secretary
Appointed 15 Aug 2002
Resigned 09 Feb 2017

KOZLOWSKI, George Tadeusz

Resigned
53 Hutchings Wharf, LondonE14 8JY
Secretary
Appointed 17 Apr 2000
Resigned 02 May 2002

WALTON, Kevin Robert

Resigned
17 Globe Wharf, LondonSE16 5XS
Secretary
Appointed 03 May 2002
Resigned 15 Aug 2002

HOWLADER AND COMPANY LTD

Resigned
Leman Street, LondonE1 8EU
Corporate secretary
Appointed 17 Dec 2012
Resigned 08 Dec 2021

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

COOPER, Adrian

Resigned
2 Turnberry Quay, LondonE14 9RD
Born July 1961
Director
Appointed 19 Apr 2000
Resigned 11 Apr 2002

DAVIES, Sophie Caroline

Resigned
Loft 5 The Pumping Station, LondonE14 9PS
Born January 1976
Director
Appointed 05 Dec 2001
Resigned 16 Feb 2007

FLANAGAN, Sinead

Resigned
Hartop Road, TorquayTQ1 4QH
Born August 1971
Director
Appointed 21 Dec 2000
Resigned 09 Aug 2013

STEVENS, Anne Rosaleen

Resigned
66 Naval Row, LondonE14 9PS
Born June 1954
Director
Appointed 09 Aug 2013
Resigned 23 Mar 2016

WALTON, Kevin Robert

Resigned
Rectory Lane, LoughtonIG10 2QZ
Born June 1971
Director
Appointed 03 May 2002
Resigned 30 Sept 2022

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000

MOOKEY LIMITED

Resigned
Northlands Road, HorshamRH12 3SQ
Corporate director
Appointed 23 Mar 2016
Resigned 01 Feb 2023

Persons with significant control

6

5 Active
1 Ceased
Northlands Road, HorshamRH12 3SQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Lytton Kumar Roy

Active
Leman Street, LondonE1 8EU
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Cheuk Bong Tang

Active
Leman Street, LondonE1 8EU
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kevin Robert Walton

Active
Leman Street, LondonE1 8EU
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Miss Janet Mary Jones

Active
Leman Street, LondonE1 8EU
Born April 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Matthew Stephen Eyton-Jones

Active
Leman Street, LondonE1 8EU
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name
18 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Corporate Director Company With Name Date
12 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
21 December 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
287Change of Registered Office
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
4 October 2002
288cChange of Particulars
Legacy
28 August 2002
288cChange of Particulars
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363aAnnual Return
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363aAnnual Return
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
287Change of Registered Office
Incorporation Company
10 April 2000
NEWINCIncorporation