CAERNAFON HOUSE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | CAERNAFON HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06244514 |
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 CAERNAFON HOUSE 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 CAERNAFON HOUSE RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAERNAFON HOUSE RESIDENTS ASSOCIATION LIMITED?
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 CAERNAFON HOUSE RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | May 11, 2026 |
---|---|
Next Confirmation Statement Due | May 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2025 |
Overdue | No |
What are the latest filings for CAERNAFON HOUSE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 11, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Sudha Patel as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 11, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Yvonne Saleh as a director on Mar 24, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 11, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harold Charles as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 11, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mrs Valerie Nathan as a director on Jan 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Ivor Cohen as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Director's details changed for Mrs Sudha Patel on Oct 10, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 10, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr Harold Charles on Oct 10, 2019 | 2 pages | CH01 | ||
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 10, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Who are the officers of CAERNAFON HOUSE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
NATHAN, Valerie | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | None Supplied | 279810240001 | ||||||||
SALEH, Yvonne | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | Architect | 321040760001 | ||||||||
COHEN, Elissa Maxine | Secretary | 9 Caernafon House Glanville Mews HA7 4FY Stanmore Middlesex | British | Housewife | 122299620001 | |||||||||
7SIDE SECRETARIAL LIMITED | Secretary | 14-18 City Road CF24 3DL Cardiff | 109105150001 | |||||||||||
BHATT, Paresh | Director | 10 Caernafon House Glanville Mews HA7 4FY Stanmore Middlesex | United Kingdom | British | Social Worker | 122299640001 | ||||||||
CHARLES, Harold | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | Retrired | 180379330001 | ||||||||
COHEN, David Ivor | Director | 9 Caernafon House Glanville Mews HA7 4FY Stanmore Middlesex | England | British | Taxi Driver | 122299670001 | ||||||||
NATHAN, Barry Charles | Director | 2 Caernafon House Glanville Mews HA7 4FY Stanmore Middlesex | United Kingdom | British | Retired | 122299650001 | ||||||||
PATEL, Sudha | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | Not Known | 181066200002 | ||||||||
7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
What are the latest statements on persons with significant control for CAERNAFON HOUSE RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 11, 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