Background WavePink WaveYellow Wave

ELEANORE PLACE RESIDENTS ASSOCIATION LIMITED (07442794)

ELEANORE PLACE RESIDENTS ASSOCIATION LIMITED (07442794) is an active UK company. incorporated on 17 November 2010. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELEANORE PLACE RESIDENTS ASSOCIATION LIMITED has been registered for 15 years. Current directors include HAWKES, Richard James, JUUSO, Miiro Topi Johannes, KANE, John and 2 others.

Company Number
07442794
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2010
Age
15 years
Address
1 Eleanore Place, St. Albans, AL3 5DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWKES, Richard James, JUUSO, Miiro Topi Johannes, KANE, John, MARGOLIN, Lina, MIDGLEY, Elizabeth Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEANORE PLACE RESIDENTS ASSOCIATION LIMITED

ELEANORE PLACE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 November 2010 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELEANORE PLACE RESIDENTS ASSOCIATION LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07442794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ALBANY PLACE RESIDENTS ASSOCIATION LIMITED
From: 17 November 2010To: 30 December 2010
Contact
Address

1 Eleanore Place Off Waverley Road St. Albans, AL3 5DW,

Previous Addresses

Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA
From: 17 November 2010To: 20 March 2012
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HAWKES, Richard James

Active
Off Waverley Road, St. AlbansAL3 5DW
Born May 1975
Director
Appointed 01 Mar 2012

JUUSO, Miiro Topi Johannes

Active
Off Waverley Road, St. AlbansAL3 5DW
Born June 1987
Director
Appointed 06 Dec 2025

KANE, John

Active
Off Waverley Road, St. AlbansAL3 5DW
Born February 1967
Director
Appointed 02 May 2023

MARGOLIN, Lina

Active
Eleanore Place, St. AlbansAL3 5DW
Born October 1986
Director
Appointed 04 Mar 2021

MIDGLEY, Elizabeth Anne

Active
Waverley Road, St AlbansAL3 5DW
Born March 1981
Director
Appointed 20 Feb 2012

KOTECHA, Bharatkumar

Resigned
Chells Lane, StevenageSG2 7AA
Secretary
Appointed 17 Nov 2010
Resigned 13 Mar 2012

BROOKS, Suzanne

Resigned
Eleanore Place, St AlbansAL3 5DW
Born July 1978
Director
Appointed 27 Feb 2012
Resigned 25 Jul 2025

BROWN, Christopher David

Resigned
Eleanore Place, St AlbansAL3 5DW
Born August 1976
Director
Appointed 20 Mar 2012
Resigned 04 Mar 2021

FRENCH, Thomas

Resigned
Eleanore Place, St. AlbansAL3 5DW
Born November 1987
Director
Appointed 06 Feb 2020
Resigned 23 Apr 2023

JAMES, John Hilton

Resigned
Chells Lane, StevenageSG2 7AA
Born August 1945
Director
Appointed 17 Nov 2010
Resigned 13 Mar 2012

JAMES, Richard John

Resigned
Chells Lane, StevenageSG2 7AA
Born August 1971
Director
Appointed 17 Nov 2010
Resigned 13 Mar 2012

JENSEN, Martin

Resigned
Off Waverley Road, St. AlbansAL3 5DW
Born September 1976
Director
Appointed 20 Mar 2012
Resigned 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Certificate Change Of Name Company
30 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
17 November 2010
NEWINCIncorporation