This company is commonly known as Churchfields Residents Association (harrow) Limited. The company was founded 30 years ago and was given the registration number 02825651. The firm's registered office is in HARROW. You can find them at Odeon House, 146 College Road, Harrow, . This company's SIC code is 98000 - Residents property management.
Name | : | CHURCHFIELDS RESIDENTS ASSOCIATION (HARROW) LIMITED |
---|---|---|
Company Number | : | 02825651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Odeon House, 146 College Road, Harrow, England, HA1 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Yew Walk, Harrow, HA1 3EJ | Secretary | 24 January 2007 | Active |
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 24 March 2002 | Active |
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 01 April 2024 | Active |
3 Ravensdale Mews, Worple Road, Staines, TW18 1DZ | Secretary | 24 October 1994 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 10 June 1993 | Active |
4 Yew Walk, Harrow, HA1 3EJ | Secretary | 18 February 2000 | Active |
3 Yew Walk, Harrow, HA1 3EJ | Director | 16 August 1995 | Active |
5 Yew Walk, Harrow, HA1 3EJ | Director | 24 October 1994 | Active |
Garden House, Sudbury Hill, Harrow On The Hill, HA1 3NA | Director | 26 November 1994 | Active |
7 Yew Walk, Harrow, HA1 3EJ | Director | 16 August 1995 | Active |
Bordeaux, Guildford Road, Cranleigh, GU6 8PG | Director | 18 June 1993 | Active |
12 Yew Walk, Harrow, HA1 3EJ | Director | 16 August 1995 | Active |
9 Yew Walk, Harrow, HA1 3EJ | Director | 30 July 2002 | Active |
2 Westbourne Place, Lancaster, LA1 5DY | Director | 30 June 2003 | Active |
2 Yew Walk, Harrow On The Hill, Harrow, HA1 3EJ | Director | 16 August 1995 | Active |
3 Yew Walk, Harrow, Harrow, HA1 3EJ | Director | 18 February 2000 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 10 June 1993 | Active |
11 Yew Walk, Harrow, HA1 3EJ | Director | 12 August 1995 | Active |
8 Yew Walk, Harrow, HA1 3EJ | Director | 16 August 1995 | Active |
2 Yew Walk, Harrow On The Hill, HA1 3EJ | Director | 12 May 2003 | Active |
8 Yew Walk, Harrow, HA1 3EJ | Director | 01 February 2003 | Active |
4 Yew Walk, Harrow, HA1 3EJ | Director | 18 February 2000 | Active |
The Keepers And Governors Of The Possessions, Revenues And Goods Of The Free Grammar School Of John Lyon | ||
Notified on | : | 09 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harrow School, The Bursary, Harrow, England, HA1 3HP |
Nature of control | : |
|
Mr David George Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Odeon House, 146 College Road, Harrow, England, HA1 1BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
2018-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.