Background WavePink WaveYellow Wave

HORSELL RESIDENTS ASSOCIATION LTD (05377490)

HORSELL RESIDENTS ASSOCIATION LTD (05377490) is an active UK company. incorporated on 28 February 2005. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HORSELL RESIDENTS ASSOCIATION LTD has been registered for 21 years. Current directors include BEESLEY, Adrian Phillip, BOWYER, Paul Bruce, CHEESMAN, Carol Ann and 3 others.

Company Number
05377490
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2005
Age
21 years
Address
Birch House Horsell Birch, Woking, GU21 4XY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEESLEY, Adrian Phillip, BOWYER, Paul Bruce, CHEESMAN, Carol Ann, DIGLING, Lynne Audrey, JUDSON, Juliet Elizabeth, TAYLOR, Alan John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSELL RESIDENTS ASSOCIATION LTD

HORSELL RESIDENTS ASSOCIATION LTD is an active company incorporated on 28 February 2005 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HORSELL RESIDENTS ASSOCIATION LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05377490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Birch House Horsell Birch Horsell Woking, GU21 4XY,

Previous Addresses

Meadway Ridgeway Horsell Woking Surrey GU21 4QP
From: 28 February 2005To: 22 June 2011
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Jun 14
Director Left
Sept 16
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Jan 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BEESLEY, Adrian Phillip

Active
Grange Road, WokingGU21 4DA
Born January 1958
Director
Appointed 30 Oct 2025

BOWYER, Paul Bruce

Active
Horsell Way, WokingGU21 4UJ
Born September 1954
Director
Appointed 11 Nov 2024

CHEESMAN, Carol Ann

Active
Horsell Birch, WokingGU21 4XY
Born December 1951
Director
Appointed 22 Jul 2011

DIGLING, Lynne Audrey

Active
Thornash Road, WokingGU21 4UW
Born April 1959
Director
Appointed 30 Oct 2025

JUDSON, Juliet Elizabeth

Active
Meadway Drive, WokingGU21 4TF
Born August 1964
Director
Appointed 01 Jun 2021

TAYLOR, Alan John

Active
Wheatsheaf Close, WokingGU21 4BL
Born June 1945
Director
Appointed 01 Jun 2021

CHEESMAN, Carol Ann

Resigned
Horsell Birch, WokingGU21 4XY
Secretary
Appointed 20 Jul 2011
Resigned 12 Apr 2013

KRAMER, Colin Cedric

Resigned
Meadway, WokingGU21 4QP
Secretary
Appointed 15 Mar 2005
Resigned 20 Jul 2011

PIPER, Ronald

Resigned
Church Hill, HorsellGU21 4QE
Secretary
Appointed 12 Apr 2013
Resigned 18 May 2016

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 28 Feb 2005
Resigned 07 Mar 2005

CREMONA, Robert John

Resigned
High Street, WokingGU21 4UA
Born May 1956
Director
Appointed 07 Apr 2010
Resigned 12 Apr 2011

HARRIS, Robert Louis Garfield

Resigned
Renla South Close, WokingGU21 4TB
Born May 1961
Director
Appointed 15 Mar 2005
Resigned 22 Jan 2012

HENRY, Brian Nicholas

Resigned
Church Hill, WokingGU21 4QQ
Born September 1957
Director
Appointed 12 Apr 2011
Resigned 05 Jul 2012

HOYLE, Robin Patrick

Resigned
Ormonde Road, WokingGU21 4RZ
Born October 1962
Director
Appointed 08 Apr 2014
Resigned 01 Jun 2021

KRAMER, Colin Cedric

Resigned
Meadway, WokingGU21 4QP
Born January 1939
Director
Appointed 15 Mar 2005
Resigned 12 Apr 2011

KREMER, Anthony Lawrence

Resigned
Waldens Park Road, HorsellGU21 4RW
Born June 1946
Director
Appointed 02 Nov 2012
Resigned 17 Jun 2016

SMITH, Dorothy Elizabeth

Resigned
18 Lych Way, WokingGU21 4QG
Born June 1931
Director
Appointed 15 Mar 2005
Resigned 22 Jun 2021

WORGAN, Audrey Janice

Resigned
Waldens Park Road, WokingGU21 4RN
Born December 1952
Director
Appointed 02 Mar 2012
Resigned 08 Oct 2013

WORGAN, Audrey Janice

Resigned
3 Waldens Park Road, WokingGU21 4RN
Born December 1952
Director
Appointed 19 May 2005
Resigned 07 Apr 2010

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 28 Feb 2005
Resigned 07 Mar 2005
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Memorandum Articles
14 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Resolution
29 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Resolution
4 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
225Change of Accounting Reference Date
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
28 February 2005
NEWINCIncorporation