Background WavePink WaveYellow Wave

36-42 SHORTLANDS GARDENS RESIDENTS ASSOCIATION LIMITED (06182865)

36-42 SHORTLANDS GARDENS RESIDENTS ASSOCIATION LIMITED (06182865) is an active UK company. incorporated on 26 March 2007. with registered office in Orpington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 36-42 SHORTLANDS GARDENS RESIDENTS ASSOCIATION LIMITED has been registered for 19 years. Current directors include BARENBRUG, Marc Anthony.

Company Number
06182865
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
56 Lancing Road, Orpington, BR6 0QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARENBRUG, Marc Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36-42 SHORTLANDS GARDENS RESIDENTS ASSOCIATION LIMITED

36-42 SHORTLANDS GARDENS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Orpington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 36-42 SHORTLANDS GARDENS RESIDENTS ASSOCIATION LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06182865

LTD Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

32-40 SHORTLANDS GARDENS RESIDENTS ASSOCIATION LIMITED
From: 26 March 2007To: 30 June 2008
Contact
Address

56 Lancing Road Orpington, BR6 0QX,

Previous Addresses

10 Acorn Gardens Burghfield Common Reading RG7 3GN United Kingdom
From: 5 March 2019To: 4 May 2020
38 Shortlands Gardens Bromley Kent BR2 0EA
From: 25 January 2011To: 5 March 2019
, 42 Shortlands Gardens, Bromley, Kent, BR2 0EA
From: 26 March 2007To: 25 January 2011
Timeline

13 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 11
Director Left
Oct 11
Director Left
Nov 12
New Owner
Oct 18
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BARENBRUG, Marc Anthony

Active
Lancing Road, OrpingtonBR6 0QX
Born January 1967
Director
Appointed 20 Nov 2019

D'COSTA, Nina Grewal

Resigned
Shortlands Gardens, BromleyBR2 0EA
Secretary
Appointed 03 Dec 2008
Resigned 05 Oct 2011

MCALLISTER, Ian Leonard

Resigned
Rutland, ChislehurstBR7 6RA
Secretary
Appointed 26 Mar 2007
Resigned 03 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2007
Resigned 26 Mar 2007

BARONBRUG, Marc Anthony

Resigned
Shortlands Gardens, BromleyBR2 0EA
Born January 1967
Director
Appointed 19 Mar 2008
Resigned 20 Aug 2012

D'COSTA, Nina Grewal

Resigned
Shortlands Gardens, BromleyBR2 0EA
Born December 1974
Director
Appointed 03 Dec 2008
Resigned 05 Oct 2011

JOSEPH, Timothy

Resigned
Cricket Ground Road, ChislehurstBR7 4HD
Born November 1957
Director
Appointed 26 Mar 2007
Resigned 03 Dec 2008

MCALLISTER, Ian Leonard

Resigned
Rutland, ChislehurstBR7 6RA
Born September 1945
Director
Appointed 26 Mar 2007
Resigned 03 Dec 2008

MCALLISTER, Lucy Suzanne Christina

Resigned
38 Shortlands Gardens, BromleyBR2 0EA
Born February 1977
Director
Appointed 02 Oct 2007
Resigned 01 Sept 2018

OLIVEY, Richard

Resigned
36 Shortlands Gardens, BromleyBR2 0EA
Born June 1981
Director
Appointed 24 Sept 2007
Resigned 17 Sept 2010

OSTROWSKA, Krystyna Maria

Resigned
Acorn Gardens, ReadingRG7 3GN
Born September 1958
Director
Appointed 01 Mar 2019
Resigned 20 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Marc Anthony Barenbrug

Active
Lancing Road, OrpingtonBR6 0QX
Born January 1967

Nature of Control

Significant influence or control
Notified 20 Nov 2019

Ms Krystyna Maria Ostrowska

Ceased
Acorn Gardens, ReadingRG7 3GN
Born September 1958

Nature of Control

Significant influence or control
Notified 05 Feb 2019
Ceased 20 Nov 2019

Lucy Suzanne Christina Mcallister

Ceased
Shortlands, BromleyBR2 0EA
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 September 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2018
AR01AR01
Administrative Restoration Company
21 September 2018
RT01RT01
Gazette Dissolved Compulsory
4 November 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Gazette Filings Brought Up To Date
31 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
9 September 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation