UKBizDB.co.uk

CAREW ROAD RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director26 July 2023Active
16 Chestnut Court, Carew Road, Northwood, HA6 3NL

Director24 August 2004Active
26, Carew Road, Northwood, England, HA6 3NL

Director02 October 2018Active
17, Watford Road, Chestnut Court, Northwood, England, HA6 3NN

Director22 February 2017Active
13a Blenheim Terrace, London, NW8 0EH

Secretary24 July 2003Active
760 Kenton Lane, Harrow, HA3 6AD

Secretary-Active
The Mews House, 2c Orleans Road, Twickenham, TW1 3BL

Secretary21 March 1995Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 August 2005Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary23 April 2012Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary12 June 2011Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary02 December 2006Active
22 Chestnut Grove Carew Road, Northwood, HA6 3NL

Director21 March 1995Active
Chestnut Court, 28 Carew Road, Northwood, HA6 3NL

Director06 August 2002Active
Chestnut Court, 28 Carew Road, Northwood, HA6 3NL

Director21 March 1995Active
24 Chestnut Court, Carew Road, Northwood, HA6 3NL

Director04 September 1997Active
Chestnut Court, 30 Carew Road, Northwood, HA6 3NL

Director19 June 2000Active
11 Chestnut Court Watford Road, Northwood, HA6 3NN

Director19 May 1998Active
18 Chesnut Court Watford Road, Northwood, HA6 3NN

Director21 March 1995Active
Chestnut Grove, 9 Watford Road, Northwood, HA6 3NL

Director21 March 1995Active
760 Kenton Lane, Harrow, HA3 6AD

Director-Active
59 Sommerville Estate Road, Sommerville Park, Singapore, Singapore, FOREIGN

Director29 July 2001Active
6 Chestnut Court, 26 Carew Road, Northwood, HA6 3NL

Director04 September 1997Active
Flat 18 Chestnut Court Carew Road, Northwood, HA6 3NL

Director21 March 1995Active
17, Watford Road, Northwood, United Kingdom, HA6 3NN

Director19 October 2010Active
Chestnut Court, 7 Watford Row, Northwood, HA6 6NN

Director21 March 1995Active
13 Knoll Crescent, Northwood, HA6 1HH

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2016-07-07Accounts

Accounts with accounts type total exemption full.

Download
2016-06-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.