Background WavePink WaveYellow Wave

THAME PARK ROAD RESIDENTS ASSOCIATION LIMITED (08282015)

THAME PARK ROAD RESIDENTS ASSOCIATION LIMITED (08282015) is an active UK company. incorporated on 6 November 2012. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THAME PARK ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 13 years. Current directors include WILKINSON, Louisa.

Company Number
08282015
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2012
Age
13 years
Address
Regent House Business Centre, Aylesbury, HP20 2HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILKINSON, Louisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAME PARK ROAD RESIDENTS ASSOCIATION LIMITED

THAME PARK ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THAME PARK ROAD RESIDENTS ASSOCIATION LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08282015

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 6 November 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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Regent House Business Centre 13 - 15 George Street Aylesbury, HP20 2HU,

Previous Addresses

103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England
From: 2 May 2023To: 22 October 2025
Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England
From: 21 September 2021To: 2 May 2023
26 Temple Street Aylesbury Bucks HP20 2RQ United Kingdom
From: 1 October 2018To: 21 September 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 6 November 2012To: 1 October 2018
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Jul 22
Director Joined
Nov 23
Owner Exit
Jul 24
Director Left
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FOSTER KEMP COMPANY SERVICES LTD

Active
13-15 George Street, AylesburyHP20 2HU
Corporate secretary
Appointed 15 Oct 2024

WILKINSON, Louisa

Active
13 - 15 George Street, AylesburyHP20 2HU
Born February 1975
Director
Appointed 06 Nov 2023

SPOONER, Carrie

Resigned
13-15 George Street, AylesburyHP20 2HU
Secretary
Appointed 12 Jul 2022
Resigned 15 Oct 2024

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 06 Nov 2012
Resigned 16 Aug 2018

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 06 Nov 2012
Resigned 05 Mar 2018

DENNESS, Russell Kane

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 06 Nov 2012
Resigned 05 Mar 2018

ELVIDGE, Stuart Alan

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born August 1968
Director
Appointed 16 Jan 2018
Resigned 08 Mar 2018

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 06 Nov 2012
Resigned 05 Mar 2018

MCGIRR, Timothy

Resigned
Midshires Business Park, AylesburyHP19 8HL
Born January 1965
Director
Appointed 05 Mar 2018
Resigned 15 Oct 2021

MUIRHEAD, Sean

Resigned
13-15 George Street, AylesburyHP20 2HU
Born December 1976
Director
Appointed 05 Mar 2018
Resigned 13 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Croudace Homes Limited

Ceased
Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Capital New Class Members
19 May 2025
SH11Notice of New Class of Members
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 October 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
20 November 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2012
NEWINCIncorporation