This company is commonly known as Beeches (trinder Road) Residents Association Limited(the). The company was founded 40 years ago and was given the registration number 01783168. 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 | : | BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 01783168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 01 June 2005 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 22 March 1998 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 08 September 2014 | Active |
2nd Floor Russell House, 140 High Street, Edgware, HA8 7LW | Secretary | 01 January 2004 | Active |
7 The Beeches, Trinder Road, London, N19 4QT | Secretary | - | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 19 April 2015 | Active |
Trust House, 2 Colindale Business Centre, 126 Colindale Avenue, London, United Kingdom, NW9 5HD | Corporate Secretary | 01 January 2006 | Active |
Flat 4 The Beeches, London, N19 4QT | Director | 01 October 1991 | Active |
11 The Beeches, London, N19 4QT | Director | - | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 12 September 2018 | Active |
5 The Beeches, London, N19 4QT | Director | - | Active |
7 The Beeches, Trinder Road, London, N19 4QT | Director | 22 January 1984 | Active |
6 The Beeches, Trinder Road, London, N19 4QT | Director | 22 March 1998 | Active |
10 The Beeches, London, N19 4QT | Director | - | Active |
Flat 3 The Beeches, London, N19 4QT | Director | - | Active |
Peter Donker Curtius | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Timothy John Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mr Francis James Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Egale 1, 80 St Albans Road, Watford, England, WD17 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.