Background WavePink WaveYellow Wave

GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED (08212245)

GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED (08212245) is an active UK company. incorporated on 12 September 2012. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED has been registered for 13 years. Current directors include ALDRIDGE, John Andrew, ATKINSON, Hayley Jane, BELL, Matthew Anthony and 2 others.

Company Number
08212245
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDRIDGE, John Andrew, ATKINSON, Hayley Jane, BELL, Matthew Anthony, CARTER, Dennis, MATHUR, Mridul Manohar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED

GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08212245

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 12 September 2024 (1 year ago)
Submitted on 7 November 2024 (1 year ago)

Next Due

Due by 26 September 2025
For period ending 12 September 2025
Contact
Address

C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

5a Frascati Way Maidenhead Berkshire SL6 4UY England
From: 8 August 2016To: 6 September 2023
22-24 Broad Street Wokingham Berkshire RG40 1BA
From: 7 January 2016To: 8 August 2016
Unit 1 Kennet Weir Business Park Arrowhead Road Theale RG7 4AE
From: 12 September 2012To: 7 January 2016
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Capital Reduction
Dec 15
Share Buyback
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Dec 22
Director Joined
Mar 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ALDRIDGE, John Andrew

Active
Tor, MaidenheadSL6 8BN
Born June 1963
Director
Appointed 15 Dec 2015

ATKINSON, Hayley Jane

Active
Tor, MaidenheadSL6 8BN
Born June 1985
Director
Appointed 19 Feb 2023

BELL, Matthew Anthony

Active
Tor, MaidenheadSL6 8BN
Born December 1971
Director
Appointed 15 Dec 2015

CARTER, Dennis

Active
Grazeley Green Road, ReadingRG7 1LG
Born May 1959
Director
Appointed 15 Aug 2017

MATHUR, Mridul Manohar

Active
Kybes Lane, GrazeleyRG7 1NG
Born December 1972
Director
Appointed 12 Dec 2018

CROSS, Janet Andrea

Resigned
Kybes Lane, ReadingRG7 1NG
Born March 1956
Director
Appointed 15 Dec 2015
Resigned 26 Sept 2017

CROSS, John Philip

Resigned
Kybes Lane, ReadingRG7 1NG
Born April 1949
Director
Appointed 15 Dec 2015
Resigned 30 Sept 2016

FENTON, Matthew Robert Paul

Resigned
Broad Street, WokinghamRG40 1BA
Born October 1978
Director
Appointed 12 Sept 2012
Resigned 15 Dec 2015

MAXWELL, Andrew Lawrence

Resigned
Grazeley Green Road, ReadingRG7 1LG
Born December 1958
Director
Appointed 15 Dec 2015
Resigned 15 Aug 2017

SHARP, Leslie Roy

Resigned
MaidenheadSL6 4UY
Born May 1968
Director
Appointed 15 Dec 2015
Resigned 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
21 December 2015
SH06Cancellation of Shares
Resolution
21 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Incorporation Company
12 September 2012
NEWINCIncorporation