Background WavePink WaveYellow Wave

THE FRIARS YARD RESIDENTS ASSOCIATION LIMITED (04903683)

THE FRIARS YARD RESIDENTS ASSOCIATION LIMITED (04903683) is an active UK company. incorporated on 18 September 2003. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FRIARS YARD RESIDENTS ASSOCIATION LIMITED has been registered for 22 years. Current directors include COX, Keith Anthony, Mr., GREEN, Michael David, Mr., LEINGANG, John Thomas and 3 others.

Company Number
04903683
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 2003
Age
22 years
Address
Frog Cottage, Canterbury, CT1 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COX, Keith Anthony, Mr., GREEN, Michael David, Mr., LEINGANG, John Thomas, LYSSEJKO, Susan Jane, Mrs., SHUTER, Paul Derek, WADE, Carol
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRIARS YARD RESIDENTS ASSOCIATION LIMITED

THE FRIARS YARD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 September 2003 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FRIARS YARD RESIDENTS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04903683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 18 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

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

Frog Cottage The Friars Canterbury, CT1 2AS,

Timeline

23 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 21
Director Left
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

WADE, Carol, Mrs.

Active
The Friars, CanterburyCT1 2AS
Secretary
Appointed 11 Nov 2014

COX, Keith Anthony, Mr.

Active
The Friars, CanterburyCT1 2AS
Born May 1940
Director
Appointed 19 Sept 2018

GREEN, Michael David, Mr.

Active
The Friars, CanterburyCT1 2AS
Born September 1946
Director
Appointed 25 Jun 2020

LEINGANG, John Thomas

Active
Frog Cottage, CanterburyCT1 2AS
Born June 1942
Director
Appointed 18 Sept 2003

LYSSEJKO, Susan Jane, Mrs.

Active
River Cottage, CanterburyCT1 2AS
Born December 1960
Director
Appointed 26 Aug 2022

SHUTER, Paul Derek

Active
30 Portland Road, OxfordOX2 7EY
Born June 1955
Director
Appointed 18 Sept 2003

WADE, Carol

Active
Weavers Cottage, CanterburyCT1 2AS
Born August 1948
Director
Appointed 31 Aug 2004

COX, Laraine Lesley

Resigned
The Gate House, CanterburyCT1 2AS
Secretary
Appointed 19 Aug 2007
Resigned 11 Nov 2014

LEINGANG, John Thomas

Resigned
Frog Cottage, CanterburyCT1 2AS
Secretary
Appointed 18 Sept 2003
Resigned 26 Jul 2005

WADE, Carol

Resigned
Weavers Cottage, CanterburyCT1 2AS
Secretary
Appointed 26 Jul 2005
Resigned 19 Aug 2007

ALLAN, Anne

Resigned
Walpole Cottage, CanterburyCT1 2AS
Born March 1933
Director
Appointed 18 Sept 2003
Resigned 26 May 2022

ARMITAGE, Andrew John

Resigned
The Gate House, CanterburyCT1 2AS
Born June 1950
Director
Appointed 18 Sept 2003
Resigned 03 Sept 2006

BUCHAN, Keith John

Resigned
59 Stanley Road, WhitstableCT5 4NQ
Born January 1944
Director
Appointed 18 Sept 2003
Resigned 12 May 2006

COX, Laraine Lesley

Resigned
The Gate House, CanterburyCT1 2AS
Born August 1947
Director
Appointed 03 Sept 2006
Resigned 26 Mar 2015

GREEN, Sarah Frances, Mrs.

Resigned
The Friars, CanterburyCT1 2AS
Born April 1947
Director
Appointed 25 Jun 2020
Resigned 26 Aug 2022

HOOK, Rachael Mary

Resigned
The Friars, CanterburyCT1 2AS
Born February 1988
Director
Appointed 14 Apr 2016
Resigned 12 Apr 2019

HUNTER-JOHNSON, Christopher John, Mr.

Resigned
Best Lane, CanterburyCT1 2AS
Born August 1959
Director
Appointed 14 Nov 2010
Resigned 18 Aug 2014

LAWRIE, Victoria, Mrs.

Resigned
Frog Cottage, CanterburyCT1 2AS
Born May 1970
Director
Appointed 19 Nov 2014
Resigned 01 Feb 2021

MALLING, Philip Edward

Resigned
Weavers Cottage, CanterburyCT1 2AS
Born June 1958
Director
Appointed 18 Sept 2003
Resigned 31 Aug 2004

MALTBY, Maryanne, Dr.

Resigned
River Cottage, CanterburyCT1 2AS
Born June 1949
Director
Appointed 12 Apr 2019
Resigned 20 Aug 2022

MARTIN, John Western, Mr.

Resigned
The Friars, CanterburyCT1 2AS
Born July 1927
Director
Appointed 04 May 2006
Resigned 31 Jul 2015

PARKINSON, Richard

Resigned
Restorers House, CanterburyCT1 2JB
Born March 1947
Director
Appointed 18 Sept 2003
Resigned 28 Feb 2007

RICHARDSON, Andrew John

Resigned
The Friars, CanterburyCT1 2AS
Born March 1968
Director
Appointed 02 Sept 2005
Resigned 27 Jan 2017

RICHARDSON, Sarah Patricia Alexandra

Resigned
Friars House, CanterburyCT1 2AS
Born July 1972
Director
Appointed 02 Sept 2005
Resigned 29 May 2020

TURNER, Harvey John

Resigned
The Friars, CanterburyCT1 2AS
Born September 1988
Director
Appointed 14 Apr 2016
Resigned 12 Apr 2019

WEST, Victoria

Resigned
3 Best Lane, CanterburyCT1 2JB
Born January 1978
Director
Appointed 28 Feb 2007
Resigned 28 Oct 2010

WILLIAMS, Brian

Resigned
Church House, RodmershamME9 0QD
Born December 1954
Director
Appointed 18 Sept 2003
Resigned 02 Sept 2005
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Sail Address Company
18 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Incorporation Company
18 September 2003
NEWINCIncorporation