Background WavePink WaveYellow Wave

UVEDALE RESIDENTS ASSOCIATION LIMITED (05603960)

UVEDALE RESIDENTS ASSOCIATION LIMITED (05603960) is an active UK company. incorporated on 26 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. UVEDALE RESIDENTS ASSOCIATION LIMITED has been registered for 20 years. Current directors include GILLANI, Azeem Yusuf Reza.

Company Number
05603960
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLANI, Azeem Yusuf Reza
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UVEDALE RESIDENTS ASSOCIATION LIMITED

UVEDALE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 26 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UVEDALE RESIDENTS ASSOCIATION LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05603960

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 18 November 2015To: 6 October 2016
1 Kings Avenue London N21 3NA
From: 17 January 2014To: 18 November 2015
255 Green Lanes Palmers Green London N13 4XE
From: 26 October 2005To: 17 January 2014
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 12
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GILLANI, Azeem Yusuf Reza

Active
LondonN21 3NA
Born March 1997
Director
Appointed 08 Feb 2023

WALDRON, Helen Elizabeth

Resigned
95 Uvedale Road, EnfieldEN2 6HD
Secretary
Appointed 26 Oct 2005
Resigned 13 Nov 2012

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 26 Oct 2005
Resigned 26 Oct 2005

HUSSEIN, Ersen

Resigned
LondonN21 3NA
Born April 1977
Director
Appointed 26 Oct 2005
Resigned 02 Feb 2026

SOTIRIOU, Sotos

Resigned
Church Hill, LondonN21 1LE
Born December 1951
Director
Appointed 24 Sept 2012
Resigned 02 Feb 2023

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 26 Oct 2005
Resigned 26 Oct 2005
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288cChange of Particulars
Legacy
20 March 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
287Change of Registered Office
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
11 December 2006
88(2)R88(2)R
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Incorporation Company
26 October 2005
NEWINCIncorporation