This company is commonly known as Admirals Court Residents Limited. The company was founded 29 years ago and was given the registration number 03017966. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | ADMIRALS COURT RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03017966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1995 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Admirals Court, 14 Eastbury Avenue, Northwood, HA6 3JP | Secretary | 13 October 2003 | Active |
6, Admirals Court, 14 Eastbury Avenue, Northwood, England, HA6 3JP | Director | 16 April 2012 | Active |
Flat 2, Admirals Court, 14 Eastbury Avenue, Northwood, HA6 3JP | Director | 26 January 2010 | Active |
62-64 High Road, Bushey Heath, England, WD23 1GG | Director | 29 March 2014 | Active |
62-64 High Road, Bushey Heath, England, WD23 1GG | Director | 11 April 2013 | Active |
62-64 High Road, Bushey Heath, England, WD23 1GG | Director | 13 September 2023 | Active |
3 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Secretary | 09 January 1997 | Active |
3 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Secretary | 25 November 1996 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Secretary | 03 February 1995 | Active |
Flat 1 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Secretary | 10 September 2000 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 02 June 1995 | Active |
45 High Street, Bushey, Watford, WD2 1BD | Corporate Secretary | 09 September 1997 | Active |
3 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 21 October 1996 | Active |
4 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 21 October 1996 | Active |
10 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 21 October 1996 | Active |
2 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 21 October 1996 | Active |
5 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 01 December 1997 | Active |
7 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 12 February 2001 | Active |
9 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 21 October 1996 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 03 February 1995 | Active |
8 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 01 December 1997 | Active |
62-64 High Road, Bushey Heath, England, WD23 1GG | Director | 21 February 2022 | Active |
6 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 21 October 1996 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | 03 February 1995 | Active |
Flat 9, Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 26 January 2010 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 31 May 1996 | Active |
Flat 1 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 07 October 1998 | Active |
12 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP | Director | 18 October 2004 | Active |
12 Admirals Court, Eastbury Avenue, Northwood, England, HA6 3JP | Director | 11 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Address | Change registered office address company with date old address new address. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.