Background WavePink WaveYellow Wave

TOTTERIDGE HOUSE RESIDENTS LIMITED (04130096)

TOTTERIDGE HOUSE RESIDENTS LIMITED (04130096) is an active UK company. incorporated on 22 December 2000. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOTTERIDGE HOUSE RESIDENTS LIMITED has been registered for 25 years. Current directors include FAIRHEAD, David Paul.

Company Number
04130096
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTERIDGE HOUSE RESIDENTS LIMITED

TOTTERIDGE HOUSE RESIDENTS LIMITED is an active company incorporated on 22 December 2000 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOTTERIDGE HOUSE RESIDENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04130096

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 20 August 2014To: 19 November 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 22 December 2000To: 20 August 2014
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Nov 21
Director Left
Nov 23
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 27 Dec 2002

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 15 Dec 2025

CROOK, Teresa Ann

Resigned
4 Totteridge House, High WycombeHP13 7LR
Secretary
Appointed 22 Dec 2000
Resigned 15 Aug 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Dec 2000
Resigned 24 Dec 2003

IJS PROPERTY MANAGEMENT LIMITED

Resigned
49 Castle Street, High WycombeHP13 6RN
Corporate secretary
Appointed 15 Aug 2001
Resigned 27 Dec 2002

CARMODY WEIR, Marieanne

Resigned
Priory Road, High WycombeHP13 6SE
Born May 1967
Director
Appointed 09 Mar 2012
Resigned 21 Nov 2012

COUSINS, Thomas

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born December 1990
Director
Appointed 27 Jun 2018
Resigned 01 Dec 2023

FINCH, Carol

Resigned
4 Totteridge House, High WycombeHP13 7LR
Born August 1973
Director
Appointed 01 Oct 2002
Resigned 21 Jul 2004

FORTE, Siobhan

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born June 1975
Director
Appointed 03 Nov 2021
Resigned 13 May 2025

HAWES, Callum Stuart

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Born June 1990
Director
Appointed 01 Mar 2017
Resigned 16 Apr 2019

MATTHEWS, Oliver

Resigned
5 Totteridge House, High WycombeHP13 7LR
Born February 1962
Director
Appointed 21 Jul 2004
Resigned 08 May 2008

NAIR, Yelena Vladimirovha

Resigned
6 Totteridge House, High WycombeHP13 7LR
Born December 1967
Director
Appointed 22 Dec 2000
Resigned 16 Jun 2003

SPENCER, Neil William

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born November 1972
Director
Appointed 27 Jan 2003
Resigned 15 Dec 2025

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Move Registers To Sail Company
20 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
287Change of Registered Office
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Incorporation Company
22 December 2000
NEWINCIncorporation