Background WavePink WaveYellow Wave

SCHOLARS SQUARE RESIDENTS ASSOCIATION LIMITED (04379204)

SCHOLARS SQUARE RESIDENTS ASSOCIATION LIMITED (04379204) is an active UK company. incorporated on 21 February 2002. with registered office in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCHOLARS SQUARE RESIDENTS ASSOCIATION LIMITED has been registered for 24 years. Current directors include BULL, Sarah, DALY, Simon John, GAINEY, Trevor Clifford, Dr and 4 others.

Company Number
04379204
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2002
Age
24 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BULL, Sarah, DALY, Simon John, GAINEY, Trevor Clifford, Dr, GREWAL, Hardev Anne, MOORE, Colleen, PAULUSMA, Hippolyta Clemency Magdalen, TRENCHER, Abigail Nellie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLARS SQUARE RESIDENTS ASSOCIATION LIMITED

SCHOLARS SQUARE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 21 February 2002 with the registered office located in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCHOLARS SQUARE RESIDENTS ASSOCIATION LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04379204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

22 Station Road Cambridge Cambridgeshire CB1 2JD
From: 15 April 2016To: 4 December 2019
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 21 February 2002To: 15 April 2016
Timeline

26 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Sept 10
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Nov 17
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 04 Dec 2019

BULL, Sarah

Active
Essex Road, HoddesdonEN11 0DR
Born May 1986
Director
Appointed 07 Aug 2023

DALY, Simon John

Active
Essex Road, HoddesdonEN11 0DR
Born September 1971
Director
Appointed 30 Oct 2014

GAINEY, Trevor Clifford, Dr

Active
Essex Road, HoddesdonEN11 0DR
Born September 1956
Director
Appointed 30 Oct 2014

GREWAL, Hardev Anne

Active
Essex Road, HoddesdonEN11 0DR
Born July 1962
Director
Appointed 26 Mar 2025

MOORE, Colleen

Active
Essex Road, HoddesdonEN11 0DR
Born June 1965
Director
Appointed 08 Sept 2024

PAULUSMA, Hippolyta Clemency Magdalen

Active
Essex Road, HoddesdonEN11 0DR
Born November 1975
Director
Appointed 20 Jul 2020

TRENCHER, Abigail Nellie

Active
Essex Road, HoddesdonEN11 0DR
Born May 1972
Director
Appointed 30 Oct 2014

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Nominee secretary
Appointed 21 Feb 2002
Resigned 08 Jul 2005

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2006

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2005
Resigned 15 May 2016

BAKER, Edward Matthew Scott

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born July 1962
Director
Appointed 30 Sept 2010
Resigned 31 Jan 2016

BROWN, Penelope Margaret

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1950
Director
Appointed 08 Sept 2024
Resigned 07 Aug 2025

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 01 Mar 2002
Resigned 01 Mar 2006

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 21 Feb 2002
Resigned 04 Mar 2002

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 01 Mar 2002
Resigned 01 Mar 2006

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 01 Mar 2002
Resigned 01 Mar 2006

MONTEJO KOVACEVICH, Maria Gabriella

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1994
Director
Appointed 23 Sept 2020
Resigned 21 Feb 2026

MONTEJO VELILLA, Salvador

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1958
Director
Appointed 23 Sept 2020
Resigned 21 Feb 2026

MOORE, Susan Jennifer

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1966
Director
Appointed 30 Oct 2014
Resigned 20 Nov 2019

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 21 Feb 2002
Resigned 04 Mar 2002

STELLINGS, Alison

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1985
Director
Appointed 07 Aug 2023
Resigned 10 Feb 2025

TAFFARELLO, Riccardo

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1959
Director
Appointed 30 Oct 2014
Resigned 01 Dec 2017

TOSE, Sarah Ann

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1964
Director
Appointed 30 Oct 2014
Resigned 01 Nov 2020

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Mar 2006
Resigned 31 Jan 2016
Fundings
Financials
Latest Activities

Filing History

93

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