Background WavePink WaveYellow Wave

THE ROOF TERRACE RESIDENTS ASSOCIATION LIMITED (06409827)

THE ROOF TERRACE RESIDENTS ASSOCIATION LIMITED (06409827) is an active UK company. incorporated on 26 October 2007. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ROOF TERRACE RESIDENTS ASSOCIATION LIMITED has been registered for 18 years. Current directors include AYDIN, Emine Nuray, FRANCIS, Mark Kevin, HADAWAY, Joanna Elizabeth and 1 others.

Company Number
06409827
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 2007
Age
18 years
Address
2 Buckingham Court, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYDIN, Emine Nuray, FRANCIS, Mark Kevin, HADAWAY, Joanna Elizabeth, SAMPSON, Diane Laura
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROOF TERRACE RESIDENTS ASSOCIATION LIMITED

THE ROOF TERRACE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 26 October 2007 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ROOF TERRACE RESIDENTS ASSOCIATION LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06409827

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

2 Buckingham Court Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

C/O Lint Estate Management Ltd Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 2 March 2021To: 2 February 2024
C/O Land Commercial Surveyors 1st Floor, 42-48 High Road South Woodford E18 2QL United Kingdom
From: 18 January 2019To: 2 March 2021
1st Floor, 42-48 High Road South Woodford E18 2QL United Kingdom
From: 16 January 2019To: 18 January 2019
143 Beehive Lane Ilford IG4 5DR
From: 20 March 2013To: 16 January 2019
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 19 March 2013To: 20 March 2013
143 Beehive Lane Ilford IG4 5DR England
From: 18 March 2013To: 19 March 2013
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 18 March 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 26 October 2007To: 10 February 2012
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Feb 17
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

CLARKE HILLYER LIMITED

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 02 Feb 2024

AYDIN, Emine Nuray

Active
Rectory Lane, LoughtonIG10 2QZ
Born April 1981
Director
Appointed 28 Nov 2023

FRANCIS, Mark Kevin

Active
LoughtonIG10 3SD
Born March 1980
Director
Appointed 31 Aug 2022

HADAWAY, Joanna Elizabeth

Active
Rectory Lane, LoughtonIG10 2QZ
Born February 1988
Director
Appointed 25 Mar 2021

SAMPSON, Diane Laura

Active
Rectory Lane, LoughtonIG10 2QZ
Born April 1977
Director
Appointed 23 May 2023

GREEN, Charles Richard

Resigned
27 Kelvedon Green, BrentwoodCM15 0XG
Secretary
Appointed 26 Oct 2007
Resigned 27 May 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
4th Floor Thamesgate House, Southend On SeaSS2 6DF
Corporate secretary
Appointed 27 May 2009
Resigned 18 Mar 2013

LAND COMMERCIAL SURVEYORS LTD

Resigned
Beehive Lane, IlfordIG4 5DR
Corporate secretary
Appointed 25 Mar 2013
Resigned 07 Apr 2017

ONSHORE LEASEHOLD ACCOUNTANCY LTD

Resigned
2-10 Rectory Road, BenfleetSS7 2ND
Corporate secretary
Appointed 31 Dec 2019
Resigned 02 Feb 2024

TK CORPORATE SOLUTIONS LIMITED

Resigned
Stephenson Road, Leigh-On-SeaSS9 5LY
Corporate secretary
Appointed 07 Apr 2017
Resigned 31 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Oct 2007
Resigned 26 Oct 2007

FAULKNER, Nicholas Alexander

Resigned
Winchester Road, AndoverSP11 7HN
Born July 1967
Director
Appointed 27 May 2009
Resigned 31 May 2011

GROWSE, Martin Gordon

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1966
Director
Appointed 31 May 2011
Resigned 18 Mar 2013

HANCOCKS, Steven

Resigned
40 Old Park Road South, EnfieldEN2 7DB
Born November 1957
Director
Appointed 26 Oct 2007
Resigned 27 May 2009

MARCUS, Jeremy Paul

Resigned
Gabrielle House, IlfordIG2 6FF
Born August 1964
Director
Appointed 10 Oct 2013
Resigned 31 Aug 2022

MARCUS, Jeremy Paul

Resigned
Apartment 15, LondonWC2B 4AZ
Born August 1964
Director
Appointed 26 Oct 2007
Resigned 27 May 2009

WOOD, Adam

Resigned
South WoodfordE18 2QL
Born January 1986
Director
Appointed 28 Feb 2017
Resigned 12 Jun 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 26 Oct 2007
Resigned 26 Oct 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Oct 2007
Resigned 26 Oct 2007
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
7 April 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 March 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
10 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 June 2009
363aAnnual Return
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Incorporation Company
26 October 2007
NEWINCIncorporation