Background WavePink WaveYellow Wave

JOULE POINT RESIDENTS ASSOCIATION LIMITED (05866058)

JOULE POINT RESIDENTS ASSOCIATION LIMITED (05866058) is an active UK company. incorporated on 4 July 2006. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in residents property management. JOULE POINT RESIDENTS ASSOCIATION LIMITED has been registered for 19 years. Current directors include HITCHEN, Paul William.

Company Number
05866058
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 2006
Age
19 years
Address
R M G House, Essex, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOULE POINT RESIDENTS ASSOCIATION LIMITED

JOULE POINT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 4 July 2006 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOULE POINT RESIDENTS ASSOCIATION LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05866058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

R M G House Essex Road Essex, EN11 0DR,

Previous Addresses

Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 30 March 2011To: 4 May 2012
80 New Bond Street London W1S 1SB United Kingdom
From: 4 July 2006To: 30 March 2011
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 26 Mar 2012

HITCHEN, Paul William

Active
Essex Road, EssexEN11 0DR
Born March 1980
Director
Appointed 20 Feb 2025

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 26 Mar 2012

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 04 Jul 2006
Resigned 01 Dec 2009

FURY, Beverly Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born July 1955
Director
Appointed 24 Mar 2009
Resigned 02 Apr 2012

HERBERT, Justin William

Resigned
Gadbrook Park, NorthwichCW9 7LN
Born May 1968
Director
Appointed 08 Feb 2012
Resigned 20 Feb 2025

NEWTON, Jason

Resigned
205 Upton Lane, WidnesWA8 9PB
Born January 1967
Director
Appointed 04 Jul 2006
Resigned 02 Jul 2010

PICKTHALL, Robert

Resigned
174 Glazebrook Lane, WarringtonWA3 5AY
Born March 1950
Director
Appointed 04 Jul 2006
Resigned 24 Mar 2009

PRICE, Richard Forster

Resigned
Essex Road, EssexEN11 0DR
Born November 1956
Director
Appointed 11 Oct 2017
Resigned 14 Oct 2020

WILLIAMS, Samantha

Resigned
Warrington Road, WarringtonWA3 6XU
Born October 1969
Director
Appointed 28 Oct 2010
Resigned 02 Apr 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 08 Feb 2012
Resigned 11 Oct 2017

Persons with significant control

3

1 Active
2 Ceased

Residential Management Group Limited

Active
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 14 Oct 2020

Mr Richard Forster Price

Ceased
Essex Road, EssexEN11 0DR
Born November 1956

Nature of Control

Significant influence or control
Notified 11 Oct 2017
Ceased 14 Oct 2020

Mr Justin William Herbert

Ceased
Essex Road, EssexEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 07 Jan 2017
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 May 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
4 May 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
4 May 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
2 January 2009
287Change of Registered Office
Legacy
1 October 2008
287Change of Registered Office
Legacy
24 July 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
3 January 2008
287Change of Registered Office
Legacy
10 July 2007
363aAnnual Return
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
21 July 2006
225Change of Accounting Reference Date
Incorporation Company
4 July 2006
NEWINCIncorporation