This company is commonly known as Carew Road Residents Association Limited. The company was founded 35 years ago and was given the registration number 02323515. The firm's registered office is in LUTON. You can find them at Marlborough House Wigmore Place, Wigmore Lane, Luton, . This company's SIC code is 98000 - Residents property management.
Name | : | CAREW ROAD RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02323515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 26 July 2023 | Active |
16 Chestnut Court, Carew Road, Northwood, HA6 3NL | Director | 24 August 2004 | Active |
26, Carew Road, Northwood, England, HA6 3NL | Director | 02 October 2018 | Active |
17, Watford Road, Chestnut Court, Northwood, England, HA6 3NN | Director | 22 February 2017 | Active |
13a Blenheim Terrace, London, NW8 0EH | Secretary | 24 July 2003 | Active |
760 Kenton Lane, Harrow, HA3 6AD | Secretary | - | Active |
The Mews House, 2c Orleans Road, Twickenham, TW1 3BL | Secretary | 21 March 1995 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 August 2005 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 23 April 2012 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 12 June 2011 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 02 December 2006 | Active |
22 Chestnut Grove Carew Road, Northwood, HA6 3NL | Director | 21 March 1995 | Active |
Chestnut Court, 28 Carew Road, Northwood, HA6 3NL | Director | 06 August 2002 | Active |
Chestnut Court, 28 Carew Road, Northwood, HA6 3NL | Director | 21 March 1995 | Active |
24 Chestnut Court, Carew Road, Northwood, HA6 3NL | Director | 04 September 1997 | Active |
Chestnut Court, 30 Carew Road, Northwood, HA6 3NL | Director | 19 June 2000 | Active |
11 Chestnut Court Watford Road, Northwood, HA6 3NN | Director | 19 May 1998 | Active |
18 Chesnut Court Watford Road, Northwood, HA6 3NN | Director | 21 March 1995 | Active |
Chestnut Grove, 9 Watford Road, Northwood, HA6 3NL | Director | 21 March 1995 | Active |
760 Kenton Lane, Harrow, HA3 6AD | Director | - | Active |
59 Sommerville Estate Road, Sommerville Park, Singapore, Singapore, FOREIGN | Director | 29 July 2001 | Active |
6 Chestnut Court, 26 Carew Road, Northwood, HA6 3NL | Director | 04 September 1997 | Active |
Flat 18 Chestnut Court Carew Road, Northwood, HA6 3NL | Director | 21 March 1995 | Active |
17, Watford Road, Northwood, United Kingdom, HA6 3NN | Director | 19 October 2010 | Active |
Chestnut Court, 7 Watford Row, Northwood, HA6 6NN | Director | 21 March 1995 | Active |
13 Knoll Crescent, Northwood, HA6 1HH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Appoint person director company with name date. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.