Background WavePink WaveYellow Wave

9 THE WALDRONS RESIDENTS LIMITED (05544708)

9 THE WALDRONS RESIDENTS LIMITED (05544708) is an active UK company. incorporated on 24 August 2005. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 THE WALDRONS RESIDENTS LIMITED has been registered for 20 years. Current directors include DE DOMENICO, Sandra, PALCZYNSKI, Irina Andreena, PEET, Simon Maurice and 1 others.

Company Number
05544708
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
9 The Waldrons, Surrey, CR0 4HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE DOMENICO, Sandra, PALCZYNSKI, Irina Andreena, PEET, Simon Maurice, WARGENT, Nicholas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 THE WALDRONS RESIDENTS LIMITED

9 THE WALDRONS RESIDENTS LIMITED is an active company incorporated on 24 August 2005 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 THE WALDRONS RESIDENTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05544708

LTD Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

9 The Waldrons Croydon Surrey, CR0 4HB,

Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 20
Director Joined
May 21
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DE DOMENICO, Sandra

Active
Garden Flat, CroydonCR0 4HB
Born May 1990
Director
Appointed 20 Feb 2025

PALCZYNSKI, Irina Andreena

Active
9 The Waldrons, CroydonCR0 4HB
Born October 1984
Director
Appointed 14 Oct 2014

PEET, Simon Maurice

Active
The Waldrons, CroydonCR0 4HB
Born February 1982
Director
Appointed 27 Aug 2011

WARGENT, Nicholas James

Active
9 The Waldrons, SurreyCR0 4HB
Born October 1973
Director
Appointed 22 Aug 2014

ADAMS, Samantha

Resigned
9 The Waldrons, SurreyCR0 4HB
Secretary
Appointed 29 Jul 2011
Resigned 28 Mar 2014

FRANKS, Andrew

Resigned
9 The Waldrons, SurreyCR0 4HB
Secretary
Appointed 12 Mar 2020
Resigned 20 Nov 2020

FRANKS, Andrew

Resigned
9 The Waldrons, SurreyCR0 4HB
Secretary
Appointed 31 Mar 2014
Resigned 10 Jun 2019

HOSKIN, John

Resigned
First Floor Flat, CroydonCR0 4HB
Secretary
Appointed 20 Dec 2005
Resigned 29 Jul 2011

PRENDERGAST, Siobhan Irene

Resigned
The Garden Flat, CroydonCR0 4HB
Secretary
Appointed 10 Jun 2019
Resigned 12 Mar 2020

SPENCE, John Russell

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed 24 Aug 2005
Resigned 20 Dec 2005

WARGENT, Nicholas James

Resigned
9 The Waldrons, SurreyCR0 4HB
Secretary
Appointed 20 Nov 2020
Resigned 04 Jul 2024

ADAMS, Samantha

Resigned
9 The Waldrons, CroydonCR0 4HB
Born January 1972
Director
Appointed 03 May 2011
Resigned 28 Mar 2014

BAILEY, Peter

Resigned
Basement Flat, CroydonCR0 4HB
Born July 1968
Director
Appointed 29 Apr 2006
Resigned 13 Dec 2006

CALEY, Robert

Resigned
49 Balcombe Road, HorleyRH6 9HY
Born January 1964
Director
Appointed 20 Dec 2005
Resigned 27 Oct 2006

FRANKS, Andrew

Resigned
The Waldrons, CroydonCR0 4HB
Born November 1970
Director
Appointed 26 Apr 2011
Resigned 04 Dec 2020

GABAY, Nicholas Joseph

Resigned
Hawthorn House, Tunbridge WellsTN2 3SP
Born November 1973
Director
Appointed 24 Aug 2005
Resigned 20 Dec 2005

HOOPER, Andrew

Resigned
9 The Waldrons, SurreyCR0 4HB
Born December 1979
Director
Appointed 16 May 2021
Resigned 09 Dec 2024

HOSKIN, John

Resigned
First Floor Flat, CroydonCR0 4HB
Born May 1972
Director
Appointed 20 Dec 2005
Resigned 29 Jul 2011

MATTHEWS, David

Resigned
Second Floor Flat, CroydonCR0 4HB
Born April 1947
Director
Appointed 20 Dec 2005
Resigned 14 Oct 2014
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
1 October 2019
RP04AR01RP04AR01
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Termination Director Company
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
31 January 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2011
AR01AR01
Appoint Person Director Company With Name
27 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
88(2)R88(2)R
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation