MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED
Overview
| Company Name | MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02791093 |
| 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 MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Grosvenor House Ground Floor, Unit 3a 1 High Street HA8 7TA Edgware England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2026 |
| Overdue | No |
What are the latest filings for MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 5 pages | AA | ||
Confirmation statement made on Feb 17, 2026 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with updates | 8 pages | CS01 | ||
Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on Feb 22, 2023 | 1 pages | AD01 | ||
Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on Jul 29, 2022 | 1 pages | TM02 | ||
Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on Jul 29, 2022 | 1 pages | AD01 | ||
Appointment of Solum Property Management Limited as a secretary on Jul 29, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Feb 17, 2022 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2020 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2019 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Termination of appointment of Playfield Properties Limited as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||
Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on Mar 12, 2018 | 1 pages | AD01 | ||
Appointment of Bje London Limited T/as Bje Playfield as a secretary on Mar 12, 2018 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2018 with updates | 8 pages | CS01 | ||
Who are the officers of MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOLUM PROPERTY MANAGEMENT LIMITED | Secretary | Paynesfield Road Bushey Heath WD23 1PQ Bushey 13 England |
| 298518680001 | ||||||||||
| STAGLES, Philip David | Director | Cygnet Close NW10 8TP London 26 England | United Kingdom | British | 51352280002 | |||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| BJE LONDON LIMITED T/AS BJE PLAYFIELD | Secretary | Southend Road IG8 8HD Woodford Green 17 Bourne Court England |
| 244085320001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| PLAYFIELD PROPERTIES LIMITED | Secretary | Streatfield Road HA3 9BY Harrow 272 Middlesex England |
| 45045200001 | ||||||||||
| ADMIN, Natvarlal | Director | 10 Cygnet Close Neasden NW10 8TP London | British | 81435850001 | ||||||||||
| ARMITAGE, Paul Simon | Director | 17 Cygnet Close NW10 8TP Neasden London | British | 51352170001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | 37906390001 | ||||||||||
| BROWN, Dean James | Director | 18 Britannia Puckeridge SG11 1TG Ware Hertfordshire | British | 43894970002 | ||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| DEVANEY, Goretti | Director | 72 Kingfisher Way Off Brentfield Road NW10 8TZ Neasden London | United Kingdom | Irish | 100840350001 | |||||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| HINCH, Frank | Director | 58 Kingfisher Way NW10 8TZ Neasden London | British | 51352380001 | ||||||||||
| IRVING, Carol Anne | Director | 70 Kingfisher Way NW10 8TZ London | British | 64051960001 | ||||||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| RANDALL, Alan Victor | Director | 2 The Orchard Riseley MK44 1EB Bedford | British | 42855210001 | ||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| TAYLOR, Peter Thornby | Director | 15 Kingmaker Way NN4 8QL Northampton | British | 84870720001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 17, 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