Background WavePink WaveYellow Wave

ERMYN WAY (LEATHERHEAD) RESIDENTS ASSOCIATION LIMITED (07563337)

ERMYN WAY (LEATHERHEAD) RESIDENTS ASSOCIATION LIMITED (07563337) is an active UK company. incorporated on 14 March 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ERMYN WAY (LEATHERHEAD) RESIDENTS ASSOCIATION LIMITED has been registered for 15 years. Current directors include SHAW, Daniel.

Company Number
07563337
Status
active
Type
ltd
Incorporated
14 March 2011
Age
15 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAW, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERMYN WAY (LEATHERHEAD) RESIDENTS ASSOCIATION LIMITED

ERMYN WAY (LEATHERHEAD) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 14 March 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ERMYN WAY (LEATHERHEAD) RESIDENTS ASSOCIATION LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07563337

LTD Company

Age

15 Years

Incorporated 14 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 23 January 2026To: 23 March 2026
Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 28 January 2021To: 23 January 2026
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 9 April 2013To: 28 January 2021
Croudace House Tupwood Lane Caterham Surrey CR3 6XQ
From: 14 March 2011To: 9 April 2013
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
May 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jan 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 Jan 2026

SHAW, Daniel

Active
London Road, CroydonCR0 2RF
Born April 1988
Director
Appointed 18 Dec 2025

BAILEY, Caroline Jane

Resigned
Newbridge Road, BillingshurstRH14 0JG
Secretary
Appointed 14 Mar 2011
Resigned 20 Mar 2013

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 21 Oct 2022
Resigned 12 Jan 2026

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 14 Mar 2011
Resigned 20 Mar 2013

DENNESS, Russell Kane

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 14 Mar 2011
Resigned 20 Mar 2013

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 14 Mar 2011
Resigned 14 Mar 2011

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 14 Mar 2011
Resigned 20 Mar 2013

HOWORTH, Sharon Lesley

Resigned
Ermyn Way, LeatherheadKT22 8FE
Born May 1969
Director
Appointed 20 Mar 2013
Resigned 24 Sept 2013

JAMES, Anthony Stephen

Resigned
Brancaster Grove, AshteadKT22 8FE
Born April 1965
Director
Appointed 20 Mar 2013
Resigned 18 Aug 2020

MOORE, Michael Stuart

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1975
Director
Appointed 21 Oct 2022
Resigned 18 Dec 2025

SARJANT, Mark Richard

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1967
Director
Appointed 06 Jul 2022
Resigned 21 Oct 2022

THORP, Lorraine Dawn Gaylord

Resigned
Brancaster Grove, LeatherheadKT22 8FE
Born December 1956
Director
Appointed 20 Mar 2013
Resigned 28 Dec 2017

TIMMIS, Alexander

Resigned
Wokingham Road, ReadingRG10 0RU
Born October 1970
Director
Appointed 20 Aug 2020
Resigned 06 Jul 2022

WALLER, Jacqueline Anne

Resigned
Brancaster Grove, LeatherheadKT22 8FE
Born April 1966
Director
Appointed 02 Jul 2014
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
26 February 2026
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
25 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 October 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Incorporation Company
14 March 2011
NEWINCIncorporation