UKBizDB.co.uk

EASTBURY AVENUE (NORTHWOOD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Eastbury Avenue (northwood) Management Company Limited. The company was founded 26 years ago and was given the registration number 03495140. The firm's registered office is in NORTHWOOD. You can find them at 8 High Oaks, Eastbury Avenue, Northwood, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EASTBURY AVENUE (NORTHWOOD) MANAGEMENT COMPANY LIMITED
Company Number:03495140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 High Oaks, Eastbury Avenue, Northwood, Middlesex, England, HA6 3SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, High Oaks, 33 Eastbury Avenue, Northwood, United Kingdom, HA6 3SL

Director30 November 2021Active
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ

Director11 April 2012Active
2 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL

Secretary07 January 2001Active
126a High Street, Ruislip, HA4 8LL

Secretary02 October 1998Active
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR

Secretary20 January 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary20 January 1998Active
2 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL

Director18 March 1999Active
3 The Covert, Longthorpe, Peterborough, PE3 6HT

Director08 November 2005Active
7 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL

Director18 March 1999Active
6 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL

Director07 January 2001Active
6 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL

Director18 March 1999Active
The Old Mill, Mill Lane, Chalfont St Giles, HP8 4NP

Director20 January 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director20 January 1998Active
1 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL

Director18 March 1999Active
19 Pinewood Close, Watford, WD17 4NP

Director20 January 1998Active
5 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL

Director01 December 2009Active

People with Significant Control

Mr David Sam Ghaffari
Notified on:20 January 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:8 High Oaks, Eastbury Avenue, Northwood, England, HA6 3SL
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 (7 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
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-19Address

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

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Address

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

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Capital

Capital allotment shares.

Download
2018-05-09Resolution

Resolution.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.