CARGREY HOUSE RESIDENTS ASSOCIATION LTD.
Overview
Company Name | CARGREY HOUSE RESIDENTS ASSOCIATION LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02893395 |
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 CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CARGREY HOUSE RESIDENTS ASSOCIATION LTD. located?
Registered Office Address | C/O Benjamin Stevens Block Management Georgian House 194 Station Road HA8 7AT Edgware Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?
Company Name | From | Until |
---|---|---|
GAINSBOROUGH HOUSE RESIDENTS ASSOCIATION LIMITED | Feb 01, 1994 | Feb 01, 1994 |
What are the latest accounts for CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Frederick Pettet on Feb 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Kalyan Das on Feb 28, 2025 | 2 pages | CH01 | ||
Change of details for Kalyan Das as a person with significant control on Jan 15, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Registered office address changed from Spitalfields House Stirling Way Borehamwood Herefordshire WD6 2FX England to C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware Middlesex HA8 7AT on Aug 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Termination of appointment of Shirley Clements as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Thomas Frederick Pettet as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Herefordshire WD6 2FX on Dec 15, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Notification of Kalyan Das as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Alisa Avigdor as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Shirley Clements as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVIGDOR, Alisa | Director | Willingdon Road N22 6SF Wood Green 10 Gardner Court London England | England | British | Director Of Philanthropy | 205854120001 | ||||
DAS, Kalyan | Director | Georgian House 194 Station Road HA8 7AT Edgware C/O Benjamin Stevens Block Management Middlesex England | United Kingdom | British | Lawyer | 56884990002 | ||||
PETTET, Thomas Frederick | Director | Georgian House 194 Station Road HA8 7AT Edgware C/O Benjamin Stevens Block Management Middlesex England | England | British | Director | 283812450001 | ||||
BUBB, Ian Charles | Secretary | 71 Holmside ME7 4BG Gillingham Kent | British | Accountant | 36327640001 | |||||
GALE, Stanley | Secretary | 5 Cargrey House 58 Marsh Lane HA7 4JB Stanmore Middlesex | British | Accountant | 68683210001 | |||||
ROSE, Harold | Secretary | 9 Cargrey House 58 Marsh Lane HA7 4JB Stanmore Middlesex | British | Company Director | 74766900001 | |||||
SAVANI, Bella | Secretary | 3 Cargrey House Marsh Lane HA7 4JB Stanmore Middlesex | British | Company Director | 58916460001 | |||||
SCHARVONA, Bessie | Secretary | 7 Cargrey House Marsh Lane HA7 4JB Stanmore Middlesex | British | Director | 59727440001 | |||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
CLEMENTS, Shirley | Director | Marsh Lane HA7 4JB Stanmore 8 Cargrey House Middlesex England | England | British | Retired | 27666200002 | ||||
CLEMENTS, Shirley | Director | 8 Cargrey House Marsh Lane HA7 4JB Stanmore Middlesex | England | British | Company Director | 27666200002 | ||||
COLLINGS, Charles Walter Edward | Director | 1 Kingsmead Avenue Worcester Avenue KT4 8XB Worcester Park Surrey | British | Director | 16892070001 | |||||
FREEDMAN, Cynthia Georgina | Director | Sparrows Herne WD23 1FN Bushey Flat 12 Bushey Gate England | England | British | Part Time Secretary | 200526630001 | ||||
GALE, Stanley | Director | 5 Cargrey House 58 Marsh Lane HA7 4JB Stanmore Middlesex | British | Retired Government Service | 68683210001 | |||||
ROSE, Harold | Director | 9 Cargrey House 58 Marsh Lane HA7 4JB Stanmore Middlesex | British | Retired | 74766900001 | |||||
ROSE, Harold | Director | 9 Cargrey House 58 Marsh Lane HA7 4JB Stanmore Middlesex | British | Company Director | 74766900001 | |||||
SAVANI, Bella | Director | 5 King Henry Mews HA2 0JF Harrow On The Hill Middlesex | British | Company Director | 58916460006 | |||||
SCHARVONA, Bessie | Director | 7 Cargrey House Marsh Lane HA7 4JB Stanmore Middlesex | British | Director | 59727440001 | |||||
WATKINS, Frederick Thomas | Director | 4 Morebreddis Cottage Chequers Road, Goudhurst TN17 1DG Cranbrook Kent | British | Land Executive | 71494700003 | |||||
BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Shirley Clements | Apr 06, 2016 | Marsh Lane HA7 4JB Stanmore 8 Cargrey House Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Kalyan Das | Apr 06, 2016 | 89th Street Apartment Ph - A & B 10024 New York 107 West United States | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Alisa Avigdor | Apr 06, 2016 | Willingdon Road N22 6SF Wood Green 10 Gardner Court London England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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