CARGREY HOUSE RESIDENTS ASSOCIATION LTD.

CARGREY HOUSE RESIDENTS ASSOCIATION LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARGREY HOUSE RESIDENTS ASSOCIATION LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02893395
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?

    Previous Company Names
    Company NameFromUntil
    GAINSBOROUGH HOUSE RESIDENTS ASSOCIATION LIMITEDFeb 01, 1994Feb 01, 1994

    What are the latest accounts for CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Frederick Pettet on Feb 28, 2025

    2 pagesCH01

    Director's details changed for Kalyan Das on Feb 28, 2025

    2 pagesCH01

    Change of details for Kalyan Das as a person with significant control on Jan 15, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Shirley Clements as a director on Jul 26, 2021

    1 pagesTM01

    Appointment of Mr Thomas Frederick Pettet as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Notification of Kalyan Das as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Alisa Avigdor as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Shirley Clements as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIGDOR, Alisa
    Willingdon Road
    N22 6SF Wood Green
    10 Gardner Court
    London
    England
    Director
    Willingdon Road
    N22 6SF Wood Green
    10 Gardner Court
    London
    England
    EnglandBritishDirector Of Philanthropy205854120001
    DAS, Kalyan
    Georgian House
    194 Station Road
    HA8 7AT Edgware
    C/O Benjamin Stevens Block Management
    Middlesex
    England
    Director
    Georgian House
    194 Station Road
    HA8 7AT Edgware
    C/O Benjamin Stevens Block Management
    Middlesex
    England
    United KingdomBritishLawyer56884990002
    PETTET, Thomas Frederick
    Georgian House
    194 Station Road
    HA8 7AT Edgware
    C/O Benjamin Stevens Block Management
    Middlesex
    England
    Director
    Georgian House
    194 Station Road
    HA8 7AT Edgware
    C/O Benjamin Stevens Block Management
    Middlesex
    England
    EnglandBritishDirector283812450001
    BUBB, Ian Charles
    71 Holmside
    ME7 4BG Gillingham
    Kent
    Secretary
    71 Holmside
    ME7 4BG Gillingham
    Kent
    BritishAccountant36327640001
    GALE, Stanley
    5 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Secretary
    5 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    BritishAccountant68683210001
    ROSE, Harold
    9 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Secretary
    9 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    BritishCompany Director74766900001
    SAVANI, Bella
    3 Cargrey House
    Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Secretary
    3 Cargrey House
    Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    BritishCompany Director58916460001
    SCHARVONA, Bessie
    7 Cargrey House
    Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Secretary
    7 Cargrey House
    Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    BritishDirector59727440001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    CLEMENTS, Shirley
    Marsh Lane
    HA7 4JB Stanmore
    8 Cargrey House
    Middlesex
    England
    Director
    Marsh Lane
    HA7 4JB Stanmore
    8 Cargrey House
    Middlesex
    England
    EnglandBritishRetired27666200002
    CLEMENTS, Shirley
    8 Cargrey House
    Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Director
    8 Cargrey House
    Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    EnglandBritishCompany Director27666200002
    COLLINGS, Charles Walter Edward
    1 Kingsmead Avenue
    Worcester Avenue
    KT4 8XB Worcester Park
    Surrey
    Director
    1 Kingsmead Avenue
    Worcester Avenue
    KT4 8XB Worcester Park
    Surrey
    BritishDirector16892070001
    FREEDMAN, Cynthia Georgina
    Sparrows Herne
    WD23 1FN Bushey
    Flat 12 Bushey Gate
    England
    Director
    Sparrows Herne
    WD23 1FN Bushey
    Flat 12 Bushey Gate
    England
    EnglandBritishPart Time Secretary200526630001
    GALE, Stanley
    5 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Director
    5 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    BritishRetired Government Service68683210001
    ROSE, Harold
    9 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Director
    9 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    BritishRetired74766900001
    ROSE, Harold
    9 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Director
    9 Cargrey House
    58 Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    BritishCompany Director74766900001
    SAVANI, Bella
    5 King Henry Mews
    HA2 0JF Harrow On The Hill
    Middlesex
    Director
    5 King Henry Mews
    HA2 0JF Harrow On The Hill
    Middlesex
    BritishCompany Director58916460006
    SCHARVONA, Bessie
    7 Cargrey House
    Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    Director
    7 Cargrey House
    Marsh Lane
    HA7 4JB Stanmore
    Middlesex
    BritishDirector59727440001
    WATKINS, Frederick Thomas
    4 Morebreddis Cottage
    Chequers Road, Goudhurst
    TN17 1DG Cranbrook
    Kent
    Director
    4 Morebreddis Cottage
    Chequers Road, Goudhurst
    TN17 1DG Cranbrook
    Kent
    BritishLand Executive71494700003
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    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.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shirley Clements
    Marsh Lane
    HA7 4JB Stanmore
    8 Cargrey House
    Middlesex
    England
    Apr 06, 2016
    Marsh Lane
    HA7 4JB Stanmore
    8 Cargrey House
    Middlesex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kalyan Das
    89th Street Apartment Ph - A & B
    10024 New York
    107 West
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Alisa Avigdor
    Willingdon Road
    N22 6SF Wood Green
    10 Gardner Court
    London
    England
    Apr 06, 2016
    Willingdon Road
    N22 6SF Wood Green
    10 Gardner Court
    London
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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