CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00974020 |
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 CAROLINE COURT (STANMORE) 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 CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 42 Glengall Road HA8 8SX Edgware England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 25, 2024 |
Next Accounts Due On | Sep 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2023 |
What is the status of the latest confirmation statement for CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2026 |
---|---|
Next Confirmation Statement Due | Jun 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2025 |
Overdue | No |
What are the latest filings for CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 03, 2025 with updates | 6 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 42 Glengall Road Edgware HA8 8SX on Jan 03, 2025 | 1 pages | AD01 | ||
Appointment of Defries Pm Limited as a secretary on Dec 25, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Jun 03, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2023 | 3 pages | AA | ||
Termination of appointment of Vanessa Jane Berle as a director on May 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neil Rosen as a director on Aug 25, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 25, 2022 | 3 pages | AA | ||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Sep 14, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Milena Koottungal as a director on Aug 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Shaw as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Laurence John Cohen as a director on Aug 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 03, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Craig Jeremy Rich as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Micro company accounts made up to Dec 25, 2021 | 3 pages | AA | ||
Micro company accounts made up to Dec 25, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Jennifer Shaw as a director on May 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr Craig Rich as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Vanessa Berle as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Conway as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2019 | 2 pages | AA | ||
Who are the officers of CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFRIES PM LIMITED | Secretary | Glengall Road HA8 8SX Edgware 42 England |
| 132835100013 | ||||||||||
COHEN, Laurence John | Director | The Avenue WD7 7DQ Radlett Birchwood England | England | British | Lawyer | 315016500001 | ||||||||
KOOTTUNGAL, Milena | Director | Torrington Road HA4 0AT Ruislip 4 England | England | British,Czech | Project Manager | 276912440002 | ||||||||
ROSEN, Neil | Director | Chaucer Grove WD6 2FF Borehamwood 4 England | England | British | Landlord | 153402520001 | ||||||||
CONWAY, Mary Bridget | Secretary | 7 Caroline Court The Chase HA7 3ST Stanmore Middlesex | Irish | 62195340001 | ||||||||||
KAY, Evelyn Leila | Secretary | 18 Caroline Court The Chase HA7 3ST Stanmore Middlesex | British | Co Director Retail Business | 40074620001 | |||||||||
PHILLIP, Frank Albert | Secretary | Stirling Way WD6 2BW Borehamwood Suite 103 Moda Business Centre Hertfordshire England | British | Property Manager | 44364720002 | |||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
BERLE, Vanessa Jane | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None Stated | 276912450001 | ||||||||
CONWAY, Benjamin | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Estate Management | 244095420001 | ||||||||
CONWAY, Mary Bridget | Director | 7 Caroline Court The Chase HA7 3ST Stanmore Middlesex | Irish | Office Administrator | 62195340001 | |||||||||
DINNEN, Sandra Jean | Director | 11 Caroline Court HA7 3ST Stanmore Middlesex | American | Nursery School Teacher | 28631270001 | |||||||||
KAY, Alan | Director | 18 Caroline Court The Chase HA7 3ST Stanmore Middlesex | British | Company Director | 40074410003 | |||||||||
KAY, Evelyn Leila | Director | 18 Caroline Court The Chase HA7 3ST Stanmore Middlesex | British | Co Director Retail Business | 40074620001 | |||||||||
LESER, Hans | Director | 14 Caroline Court HA7 3ST Stanmore Middlesex | British | Retired | 28631260001 | |||||||||
PHILLIP, Frank Albert | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Property Manager | 44364720002 | ||||||||
PHILLIP, Nicholas David | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Property Manager | 45258870002 | ||||||||
RICH, Craig Jeremy | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None Stated | 32418290003 | ||||||||
SHAW, Jennifer | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None Stated | 283787180001 |
What are the latest statements on persons with significant control for CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 22, 2018 | 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