UKBizDB.co.uk

GO RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Go Residents Association Limited. The company was founded 18 years ago and was given the registration number 05777374. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GO RESIDENTS ASSOCIATION LIMITED
Company Number:05777374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London, WD6 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premiere House, 2nd Floor, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Corporate Secretary01 May 2013Active
20 Calder Court, Riverside Close, Romford, RM1 1EN

Director06 December 2007Active
19 Calder Court, Riverside Close, Romford, England, RM1 1EN

Director06 June 2017Active
Flat 25, 46 Coldharbour, London, United Kingdom, E14 9NT

Director06 December 2007Active
27 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG

Secretary02 October 2006Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary26 March 2008Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Corporate Secretary09 September 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 April 2006Active
15 Calder Court, Riverside Close, Romford, England, RM1 1EN

Director06 June 2017Active
40 Old Park Road South, Enfield, EN2 7DB

Director02 October 2006Active
Arrow House, Chelmer Avenue, Little Waltham, Chelmsford, CM3 3PB

Director05 December 2007Active
Apartment 15, 9 Kean Street Covent Garden, London, WC2B 4AZ

Director11 April 2006Active
1, Broomwood Gardens, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9LH

Director30 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 April 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 April 2006Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-04-13Annual return

Annual return company with made up date no member list.

Download
2016-03-31Accounts

Accounts with accounts type total exemption full.

Download
2015-06-26Accounts

Accounts with accounts type total exemption full.

Download
2015-06-10Officers

Termination director company with name termination date.

Download
2015-06-10Officers

Change corporate secretary company with change date.

Download
2015-06-10Officers

Termination director company with name termination date.

Download
2015-05-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.