Background WavePink WaveYellow Wave

RALSTON COURT RESIDENTS ASSOCIATION LTD (04238431)

RALSTON COURT RESIDENTS ASSOCIATION LTD (04238431) is an active UK company. incorporated on 21 June 2001. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. RALSTON COURT RESIDENTS ASSOCIATION LTD has been registered for 24 years. Current directors include JUKES, Nicola Jane.

Company Number
04238431
Status
active
Type
ltd
Incorporated
21 June 2001
Age
24 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JUKES, Nicola Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALSTON COURT RESIDENTS ASSOCIATION LTD

RALSTON COURT RESIDENTS ASSOCIATION LTD is an active company incorporated on 21 June 2001 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RALSTON COURT RESIDENTS ASSOCIATION LTD was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04238431

LTD Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE RUSSELL COURT TENANTS MANAGEMENT COMPANY LIMITED
From: 21 June 2001To: 19 July 2001
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 22 June 2011To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 21 June 2001To: 22 June 2011
Timeline

2 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jan 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 05 Mar 2015

JUKES, Nicola Jane

Active
Flat 1 Ralston Court, WindsorSL4 1GF
Born August 1969
Director
Appointed 25 Jun 2002

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 31 Jan 2008
Resigned 05 Mar 2015

WALSH, John Kingsley

Resigned
62 Kings Road, WindsorSL4 2AH
Secretary
Appointed 25 Jun 2002
Resigned 09 Jun 2003

WHITELEY, Elaine Teresa

Resigned
12 Russell Street, WindsorSL4 1HQ
Secretary
Appointed 16 Jul 2001
Resigned 09 Oct 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Jun 2001
Resigned 21 Jun 2001

MORTIMER SECRETARIES LIMITED

Resigned
John Mortimer Property, BracknellRG12 9SE
Corporate secretary
Appointed 06 Sept 2002
Resigned 31 Jan 2008

WALSH, John Kingsley

Resigned
62 Kings Road, WindsorSL4 2AH
Born June 1939
Director
Appointed 25 Jun 2002
Resigned 09 Jan 2012

WHITELEY, Elaine Teresa

Resigned
12 Russell Street, WindsorSL4 1HQ
Born September 1952
Director
Appointed 16 Jul 2001
Resigned 09 Oct 2002

WHITELEY, Simon Andrew

Resigned
12 Russell Street, WindsorSL4 1HQ
Born May 1955
Director
Appointed 16 Jul 2001
Resigned 09 Oct 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Jun 2001
Resigned 21 Jun 2001
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
353353
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Memorandum Articles
11 March 2002
MEM/ARTSMEM/ARTS
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
27 July 2001
287Change of Registered Office
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2001
NEWINCIncorporation