Background WavePink WaveYellow Wave

76 HONOR OAK ROAD RESIDENTS ASSOCIATION LIMITED (04544240)

76 HONOR OAK ROAD RESIDENTS ASSOCIATION LIMITED (04544240) is an active UK company. incorporated on 24 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 76 HONOR OAK ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include DUNCAN, Paul, FLETCHER, Joseph Alexander, HADI, Hassan and 2 others.

Company Number
04544240
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
76 Honor Oak Road, London, SE23 3RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNCAN, Paul, FLETCHER, Joseph Alexander, HADI, Hassan, MITCHELL, Thomas Peter, PARADINE, Kieron George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

76 HONOR OAK ROAD RESIDENTS ASSOCIATION LIMITED

76 HONOR OAK ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 24 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 76 HONOR OAK ROAD RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04544240

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

76 Honor Oak Road Forest Hill London, SE23 3RR,

Previous Addresses

76B Honor Oak Road London SE23 3RR England
From: 23 November 2020To: 26 September 2022
76C Honor Oak Road, London Honor Oak Road London SE23 3RR
From: 25 September 2015To: 23 November 2020
76E Honor Oak Road Forest Hill London SE23 3RR
From: 24 September 2002To: 25 September 2015
Timeline

13 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DUNCAN, Paul

Active
Honor Oak Road, LondonSE23 3RR
Born February 1963
Director
Appointed 09 Sept 2022

FLETCHER, Joseph Alexander

Active
Honor Oak Road, Forest HillSE23 3RR
Born June 1990
Director
Appointed 21 Dec 2020

HADI, Hassan

Active
76d Honor Oak Road, LondonSE23 3RR
Born March 1964
Director
Appointed 09 Oct 2002

MITCHELL, Thomas Peter

Active
Honor Oak Road, LondonSE23 3RR
Born August 1991
Director
Appointed 24 May 2017

PARADINE, Kieron George

Active
Honor Oak Road, LondonSE23 3RR
Born September 1989
Director
Appointed 22 Feb 2018

FONTANA ROS, Marco

Resigned
3 Princes Garth, LondonSE23 3TU
Secretary
Appointed 02 May 2007
Resigned 25 Jul 2013

GIBSON, Paul

Resigned
76e Honor Oak Road, LondonSE23 3RR
Secretary
Appointed 24 Sept 2002
Resigned 02 May 2007

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 24 Sept 2002

ALPHANDARY, Alice Louise Filkin

Resigned
Dresden Road, LondonN19 3BQ
Born January 1986
Director
Appointed 16 Jul 2013
Resigned 21 Dec 2020

FONTANA ROS, Marco

Resigned
3 Princes Garth, LondonSE23 3TU
Born August 1973
Director
Appointed 02 May 2007
Resigned 24 May 2017

GIBSON, Paul

Resigned
76e Honor Oak Road, LondonSE23 3RR
Born September 1964
Director
Appointed 24 Sept 2002
Resigned 02 May 2007

HARDY, Gill

Resigned
76f Honor Oak Road, LondonSE23 3RR
Born July 1969
Director
Appointed 09 Oct 2002
Resigned 24 Jan 2008

OFORI AKUOKO, Lydia

Resigned
Honor Oak Road, LondonSE23 3RR
Born January 1978
Director
Appointed 26 Jan 2008
Resigned 09 Sept 2022

RUSSELL, Charlotte Esther

Resigned
Honor Oak Road, LondonSE23 3RR
Born April 1973
Director
Appointed 05 May 2011
Resigned 16 Jul 2013

SCHOFIELD, Richard

Resigned
76b Honor Oak Road, LondonSE23 3RR
Born March 1952
Director
Appointed 24 Sept 2002
Resigned 10 Oct 2003

TORONJO, Maria Cinta

Resigned
Flat B, LondonSE23 3RR
Born September 1973
Director
Appointed 06 Dec 2004
Resigned 22 Feb 2018

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
88(2)R88(2)R
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation