Background WavePink WaveYellow Wave

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (05465782)

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (05465782) is an active UK company. incorporated on 27 May 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DAVIES, Diane Bunty, FINN, Edward, MAULINA, Magda and 2 others.

Company Number
05465782
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Diane Bunty, FINN, Edward, MAULINA, Magda, PANDYA, Himal, SAHNI, Jaspal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 May 2005 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05465782

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

CEDARHOLLY PROPERTY MANAGEMENT LIMITED
From: 27 May 2005To: 4 November 2005
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Fps Group Services Limited Fisherton Street Salisbury SP2 7QY England
From: 19 November 2025To: 18 December 2025
506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG England
From: 14 October 2024To: 19 November 2025
, C/O Pbm Property Management, 395 Centennial Park Centennial Ave, Borehmwood, WD6 3TJ, United Kingdom
From: 5 September 2023To: 14 October 2024
, 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom
From: 30 May 2022To: 5 September 2023
, 94 Park Lane, Croydon, CR0 1JB, England
From: 5 December 2017To: 30 May 2022
, C/O Firstport Bespoke Property Services, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England
From: 30 September 2015To: 5 December 2017
, C/O Pembertons Property Management, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX
From: 24 February 2015To: 30 September 2015
, C/O Pembertons Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England
From: 24 February 2015To: 24 February 2015
, C/O Peverel Secretarial Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX
From: 20 June 2013To: 24 February 2015
, 129 Finchley Road, London, England, NW3 6HY, England
From: 15 January 2011To: 20 June 2013
, Bank Chambers Regents Park Road, London, N3 1DE, United Kingdom
From: 9 August 2010To: 15 January 2011
, 8 Canfield Place, London, NW6 3BT, United Kingdom
From: 26 July 2010To: 9 August 2010
, Bank Chambers 375 Regents Park Road, London, N3 1DE, United Kingdom
From: 27 May 2005To: 26 July 2010
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
May 23
Director Joined
Jul 23
Director Left
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

FPS GROUP SERVICES LIMITED

Active
Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 18 Dec 2025

DAVIES, Diane Bunty

Active
10 Princess Mews, LondonNW3 5AP
Born March 1943
Director
Appointed 06 Mar 2006

FINN, Edward

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1948
Director
Appointed 30 May 2023

MAULINA, Magda

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1976
Director
Appointed 11 Jul 2023

PANDYA, Himal

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1957
Director
Appointed 09 Nov 2020

SAHNI, Jaspal

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1966
Director
Appointed 24 Nov 2009

SHULMAN, Nicolas Peter

Resigned
111 Addison House, LondonNW8 9EJ
Secretary
Appointed 14 Jul 2005
Resigned 21 Jul 2006

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Dec 2017
Resigned 31 Aug 2023

GH CANFIELDS LLP

Resigned
Finchley Road, LondonNW3 6HY
Corporate secretary
Appointed 04 Aug 2010
Resigned 20 Jun 2013

GH CORNISH LLP

Resigned
375 Regents Park Road, LondonN3 1DE
Corporate secretary
Appointed 20 Aug 2007
Resigned 04 Aug 2010

PBM PROPERTY MANAGEMENT

Resigned
Centennial Avenue, BorehamwoodWD6 3FG
Corporate secretary
Appointed 01 Sept 2023
Resigned 18 Dec 2025

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Jun 2013
Resigned 29 Nov 2017

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 07 Mar 2006
Resigned 20 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 2005
Resigned 14 Jul 2005

CURREY, Margaret Elmine

Resigned
325 Addison House, LondonNW8 9EL
Born December 1933
Director
Appointed 14 Jul 2005
Resigned 26 Dec 2006

ELSBACH, Marianne

Resigned
102 Addison House, LondonNW8 9EJ
Born March 1925
Director
Appointed 14 Jul 2005
Resigned 06 Apr 2025

FINN, Edward Joseph

Resigned
224 Addison House, LondonNW8 9EJ
Born November 1948
Director
Appointed 05 Jun 2006
Resigned 28 May 2012

INDGE, Robert Douglas

Resigned
18 Woodley Road, WareSG12 7HR
Born March 1960
Director
Appointed 14 Jul 2005
Resigned 06 Mar 2006

JAFFER, Ali Haider

Resigned
Grove End Road, LondonNW8 9EJ
Born September 1988
Director
Appointed 19 Mar 2018
Resigned 30 Jun 2021

KAYE, Susan Valerie

Resigned
418 Addison House, LondonNW8 9EL
Born April 1949
Director
Appointed 14 Jul 2005
Resigned 26 Oct 2021

KHANNA, Punita

Resigned
6 Addison House, LondonNW8 9EH
Born June 1974
Director
Appointed 07 Jun 2006
Resigned 02 Jul 2012

KORIECH, Jinn Hakan

Resigned
Park Lane, CroydonCR0 1JB
Born October 1975
Director
Appointed 02 Jul 2012
Resigned 03 Jul 2018

MERALI, Maria

Resigned
Park Lane, CroydonCR0 1JB
Born February 1960
Director
Appointed 02 Jul 2012
Resigned 11 May 2021

ROBERTSON, Marion

Resigned
Grove End Road, LondonNW8 9EJ
Born July 1947
Director
Appointed 15 Dec 2008
Resigned 25 Jan 2010

SHULMAN, Nicolas Peter

Resigned
111 Addison House, LondonNW8 9EJ
Born September 1977
Director
Appointed 21 Jul 2006
Resigned 01 Nov 2011

SILVER, Laura

Resigned
CroydonCR0 1JB
Born May 1945
Director
Appointed 16 Mar 2013
Resigned 07 Sept 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 May 2005
Resigned 14 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 27 May 2005
Resigned 14 Jul 2005
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
20 August 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 December 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 July 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
5 September 2008
287Change of Registered Office
Legacy
11 August 2008
287Change of Registered Office
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
287Change of Registered Office
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
287Change of Registered Office
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
18 November 2005
MEM/ARTSMEM/ARTS
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
123Notice of Increase in Nominal Capital
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2005
NEWINCIncorporation