UKBizDB.co.uk

CHURCHFIELDS RESIDENTS ASSOCIATION (HARROW) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Odeon House, 146 College Road, Harrow, England, HA1 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Yew Walk, Harrow, HA1 3EJ

Secretary24 January 2007Active
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Director24 March 2002Active
Odeon House, 146 College Road, Harrow, England, HA1 1BH

Director01 April 2024Active
3 Ravensdale Mews, Worple Road, Staines, TW18 1DZ

Secretary24 October 1994Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary10 June 1993Active
4 Yew Walk, Harrow, HA1 3EJ

Secretary18 February 2000Active
3 Yew Walk, Harrow, HA1 3EJ

Director16 August 1995Active
5 Yew Walk, Harrow, HA1 3EJ

Director24 October 1994Active
Garden House, Sudbury Hill, Harrow On The Hill, HA1 3NA

Director26 November 1994Active
7 Yew Walk, Harrow, HA1 3EJ

Director16 August 1995Active
Bordeaux, Guildford Road, Cranleigh, GU6 8PG

Director18 June 1993Active
12 Yew Walk, Harrow, HA1 3EJ

Director16 August 1995Active
9 Yew Walk, Harrow, HA1 3EJ

Director30 July 2002Active
2 Westbourne Place, Lancaster, LA1 5DY

Director30 June 2003Active
2 Yew Walk, Harrow On The Hill, Harrow, HA1 3EJ

Director16 August 1995Active
3 Yew Walk, Harrow, Harrow, HA1 3EJ

Director18 February 2000Active
52 New Town, Uckfield, TN22 5DE

Nominee Director10 June 1993Active
11 Yew Walk, Harrow, HA1 3EJ

Director12 August 1995Active
8 Yew Walk, Harrow, HA1 3EJ

Director16 August 1995Active
2 Yew Walk, Harrow On The Hill, HA1 3EJ

Director12 May 2003Active
8 Yew Walk, Harrow, HA1 3EJ

Director01 February 2003Active
4 Yew Walk, Harrow, HA1 3EJ

Director18 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Appoint person director company with name date.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Address

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

Download
2018-04-11Address

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

Download
2018-04-10Address

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

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.