This company is commonly known as 18 Games Road (cockfosters) Residents Association Limited. The company was founded 47 years ago and was given the registration number 01306158. The firm's registered office is in LONDON. You can find them at Abbey House, 342 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01306158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1977 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey House, 342 Regents Park Road, London, N3 2LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 10, The Grange, Games Road, Cockfosters, England, EN4 9HR | Director | 20 September 2021 | Active |
Flat 4, Flat 4 The Grange, 18 Games Road, Cockfosters, England, EN4 9HR | Director | 20 September 2021 | Active |
38, Walden Road, Chislehurst, Uk, BR7 5DL | Director | 05 February 2013 | Active |
Abbey House, 342 Regents Park Road, London, N3 2LJ | Director | 12 February 2019 | Active |
3 The Grange, Hadley Wood, Barnet, EN4 9HR | Secretary | 01 December 2005 | Active |
Flat 12 The Grange, 18 Games Road, Hadley Wood, Barnet, EN4 9HR | Secretary | 02 September 1992 | Active |
58 Pine Grove, Brookmans Park, Hatfield, AL9 7BW | Secretary | 19 December 2002 | Active |
10 The Grange, Barnet, EN4 9HR | Secretary | - | Active |
19 Shrublands, Brookmans Park, AL9 7AL | Director | 01 March 2007 | Active |
Flat 17 The Grange, 18 Games Road, Hadley Wood, Barnet, EN4 9HR | Director | 26 September 1991 | Active |
Flat 5 The Grange, 18 Games Road, Hadley Wood, Barnet, EN4 9HR | Director | 26 September 1991 | Active |
14 The Grange, Cockfosters, Barnet, EN4 9HR | Director | - | Active |
3 The Grange, Hadley Wood, Barnet, EN4 9HR | Director | 07 December 2004 | Active |
3 Chalk Lane, Cockfosters, Barnet, EN4 9HZ | Director | 10 October 2002 | Active |
16 The Grange, Games Road, Hadley Wood, EN4 9HR | Director | 06 November 2003 | Active |
Flat 7 The Grange, 18 Games Road, Barnet, United Kingdom, EN4 9HR | Director | 01 February 2011 | Active |
Flat 11 The Grange, 18 Games Road, Barnet, EN4 9HR | Director | 01 January 2004 | Active |
Flat 11 The Grange, 18 Games Road, Barnet, EN4 9HR | Director | 02 September 1999 | Active |
Flat 16 The Grange, Barnet, EN4 9HR | Director | - | Active |
Flat 12 The Grange, 18 Games Road, Hadley Wood, Barnet, EN4 9HR | Director | 02 September 1992 | Active |
6 The Grange Games Road, Hadley Wood, Barnet, EN4 9HR | Director | 02 September 1992 | Active |
6 The Grange, Games Road, Barnet, EN4 9HR | Director | 18 October 2002 | Active |
58 Pine Grove, Brookmans Park, Hatfield, AL9 7BW | Director | 19 December 2002 | Active |
10 The Grange, Barnet, EN4 9HR | Director | - | Active |
Abbey House, 342 Regents Park Road, London, N3 2LJ | Director | 18 January 2018 | Active |
Abbey House, 342 Regents Park Road, London, N3 2LJ | Director | 12 February 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.