Background WavePink WaveYellow Wave

108 STOCKWELL ROAD (RESIDENTS ASSOCIATION) LIMITED (05717989)

108 STOCKWELL ROAD (RESIDENTS ASSOCIATION) LIMITED (05717989) is an active UK company. incorporated on 22 February 2006. with registered office in Selby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 108 STOCKWELL ROAD (RESIDENTS ASSOCIATION) LIMITED has been registered for 20 years. Current directors include WATSON, Julian Charles.

Company Number
05717989
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
The Old Rectory Millfield Road, Selby, YO8 8QF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WATSON, Julian Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108 STOCKWELL ROAD (RESIDENTS ASSOCIATION) LIMITED

108 STOCKWELL ROAD (RESIDENTS ASSOCIATION) LIMITED is an active company incorporated on 22 February 2006 with the registered office located in Selby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 108 STOCKWELL ROAD (RESIDENTS ASSOCIATION) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05717989

LTD Company

Age

20 Years

Incorporated 22 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Old Rectory Millfield Road Chapel Haddlesey Selby, YO8 8QF,

Previous Addresses

108a Stockwell Road London SW9 9HR
From: 13 March 2012To: 4 March 2020
108 Stockwell Road London SW9 9HR
From: 22 February 2006To: 13 March 2012
Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Jul 15
Director Left
Oct 19
Owner Exit
Oct 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

WATSON, Julian Charles

Active
Millfield Road, SelbyYO8 8QF
Born March 1968
Director
Appointed 10 Apr 2015

CHELMIAH, Jean Nicol

Resigned
Stockwell Road, LondonSW9 9HR
Secretary
Appointed 22 Feb 2006
Resigned 07 Feb 2014

HORNER, Abiramy

Resigned
Stockwell Road, LondonSW9 9HR
Secretary
Appointed 16 Mar 2017
Resigned 17 Oct 2019

HORNER, Simon Ian Senthil

Resigned
Stockwell Road, LondonSW9 9HR
Secretary
Appointed 07 Feb 2014
Resigned 17 Oct 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 2006
Resigned 22 Feb 2006

CHELMIAH, Jean Nicol

Resigned
First And Second Floor Maisonette, LondonSW9 9HR
Born February 1969
Director
Appointed 22 Feb 2006
Resigned 07 Feb 2014

FINCH, Stuart James

Resigned
Stockwell Road, LondonSW9 9HR
Born March 1988
Director
Appointed 28 Jul 2011
Resigned 22 Jul 2013

HODSON, Jane Elisabeth

Resigned
Stockwell Road, LondonSW9 9HR
Born October 1976
Director
Appointed 01 Jul 2008
Resigned 28 Jul 2011

HORNER, Simon Ian Senthil

Resigned
Stockwell Road, LondonSW9 9HR
Born September 1982
Director
Appointed 05 Jun 2013
Resigned 17 Oct 2019

SAUL, William Michael

Resigned
108a Stockwell Road, LondonSW9 9HR
Born September 1978
Director
Appointed 18 Jan 2007
Resigned 21 May 2007

SMITH, Geraldine Jeanette

Resigned
Basement And First Floor Flat, LondonSW9 9HR
Born February 1967
Director
Appointed 22 Feb 2006
Resigned 18 Jan 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Feb 2006
Resigned 22 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Feb 2006
Resigned 22 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Ian Senthil Horner

Ceased
Stockwell Road, LondonSW9 9HR
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2019

Mr Julian Charles Watson

Active
Millfield Road, SelbyYO8 8QF
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Secretary Company With Change Date
22 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Administrative Restoration Company
23 July 2010
RT01RT01
Gazette Dissolved Compulsary
13 October 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
23 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Incorporation Company
22 February 2006
NEWINCIncorporation