GEWS CORNER RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | GEWS CORNER RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00838709 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEWS CORNER RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GEWS CORNER RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | Network House 110/112 Lancaster Road EN4 8AL New Barnet Herts England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GEWS CORNER RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GEWS CORNER RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for GEWS CORNER RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with updates | 7 pages | CS01 | ||
Termination of appointment of Athanasios Leonis as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Director's details changed for Mr Stuart Brown on Nov 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Appointment of Mr Athanasios Leonis as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with updates | 7 pages | CS01 | ||
Termination of appointment of John Ogunsola as a director on Feb 26, 2018 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Richard Smith as a director on Feb 26, 2018 | 1 pages | TM01 | ||
Appointment of Mr Stuart Brown as a director on Feb 26, 2018 | 2 pages | AP01 | ||
Appointment of Mr John Ogunsola as a director on Dec 12, 2017 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Secretary's details changed for Lancaster Secretarial Services Ltd on Jun 26, 2017 | 1 pages | CH04 | ||
Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on Jun 26, 2017 | 1 pages | AD01 | ||
Who are the officers of GEWS CORNER RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANCASTER SECRETARIAL SERVICES LTD | Secretary | 110/112 Lancaster Road EN4 8AL New Barnet Network House Herts England |
| 227389020001 | ||||||||||
BROWN, Stuart | Director | 110/112 Lancaster Road EN4 8AL New Barnet Network House Herts England | England | British | Civil Servant | 243559280001 | ||||||||
RUSSELL, Linda Joy | Secretary | 12 Southgate House Cheshunt EN8 9DA Waltham Cross Hertfordshire | British | Teacher | 13685330001 | |||||||||
RUSSELL, Linda Joy | Secretary | 12 Southgate House Cheshunt EN8 9DA Waltham Cross Hertfordshire | British | Teacher | 13685330001 | |||||||||
SUTTON, Terence Richard | Secretary | 287 Mersea Road CO2 8PP Colchester Essex | British | Director | 36460890001 | |||||||||
SYKES, Lesley Ann | Secretary | 140 Heath Row CM23 5DQ Bishops Stortford Hertfordshire | British | 3547170001 | ||||||||||
ADAMS, Mark | Director | 28 Northgate House Turners Hill, Cheshunt EN8 9BY Waltham Cross Hertfordshire | British | It Suppport | 67314870001 | |||||||||
AINLEY, Joanne Louise | Director | Turners Hill EN8 9BY Cheshunt 24 Northgate House Herts | United Kingdom | British | Financial Investment | 131211520001 | ||||||||
ASKER, Christine | Director | 23 Northgate House Cheshunt EN8 9BY Waltham Cross Hertfordshire | British | Secretary | 28764750001 | |||||||||
BRADLEY, Maureen Rose | Director | 19 Northgate House Cheshunt EN8 9BY Waltham Cross Hertfordshire | British | Secretary/Word Processor | 28764740001 | |||||||||
CRACKNELL, Derek Thomas | Director | Danetree Hammond Street Road EN7 6PH Cheshunt Hertfordshire | United Kingdom | British | Retired | 105979100001 | ||||||||
FRY, Michael George | Director | 24 Northgate House Gews Corner Turners Hill EN8 9BY Cheshunt Hertfordshire | British | Retired | 101501860001 | |||||||||
HEMMINGS, Julia Dawn | Director | 31 Northgate House Turners Hill EN8 9BY Cheshunt Hertfordshire | British | Legal Secretary | 78309530001 | |||||||||
KINGDOM, Rita Edith | Director | 13 Southgate House Cheshunt EN8 9DA Waltham Cross Hertfordshire | British | Assistant Officer E P H | 13685340001 | |||||||||
LEONIS, Athanasios | Director | Lancaster Road EN4 8AL New Barnet 110/112 Herts England | England | German | Heating Engineer | 274305160001 | ||||||||
OGUNSOLA, John | Director | 110/112 Lancaster Road EN4 8AL New Barnet Network House Herts England | United Kingdom | British | Company Director | 241139570001 | ||||||||
PEARCEY, Sylvia Ethel | Director | 17 Northgate House Turners Hill EN8 9BY Cheshunt Hertfordshire | British | Retired | 85175750001 | |||||||||
PEARCEY, Sylvia Ethel | Director | 17 Northgate House Turners Hill EN8 9BY Cheshunt Hertfordshire | British | Sample & Display Assistant (Retired) | 85175750001 | |||||||||
RICHARDS, Debbie Siobhan | Director | 26 Northgate House Turners Hill EN8 9BY Cheshunt Hertfordshire | British | Legal Officer | 93914150001 | |||||||||
RUSSELL, Linda Joy | Director | 12 Southgate House Cheshunt EN8 9DA Waltham Cross Hertfordshire | British | Teacher | 13685330001 | |||||||||
SEATON, Edward | Director | 25 Northgate House Turners Hill EN8 9BY Cheshunt Hertfordshire | British | Retired | 122525310001 | |||||||||
SMITH, Malcolm Richard | Director | 5 Southgate House Turners Hill EN8 9DA Cheshunt Hertfordshire | United Kingdom | British | Builder | 124834270001 | ||||||||
STACEY, Valerie Evelyn | Director | 10 Southgate House Cheshunt EN8 9DA Waltham Cross Hertfordshire | British | V D U Operator | 13685350001 | |||||||||
WELLAND, Samantha | Director | 3 Southgate House Turners Hill EN8 9DA Cheshunt Hertfordshire | British | Sales Trader | 74539350001 |
What are the latest statements on persons with significant control for GEWS CORNER RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0