UKBizDB.co.uk

HERBFORD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Herbford Residents Association Limited. The company was founded 40 years ago and was given the registration number 01734585. The firm's registered office is in LONDON. You can find them at 13a Heath Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERBFORD RESIDENTS ASSOCIATION LIMITED
Company Number:01734585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1983
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13a Heath Street, London, England, NW3 6TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, 117 West End Lane, London, NW6 2PA

Director22 August 2005Active
48 Camborne Road, Morden, SM4 4JJ

Director21 March 2002Active
13a, Heath Street, London, England, NW3 6TP

Director30 September 1993Active
First Floor, Flat, 117 West End Lane, London, NW6 2PA

Director14 March 2007Active
Garden Flat, 117b West End Lane, London, NW6 2PA

Secretary01 November 2001Active
Second Floor Flat, 117 West End Lane, London, NW6 2PA

Secretary20 October 2005Active
First Floor Flat 117 West End Lane, West Hampstead, London, NW6 2PA

Secretary16 August 1991Active
97, Chamberlayne Road, Kensal Rise, London, NW10 3NN

Secretary15 April 2009Active
Ringley House, 349 Royal College Street, Camden Town, NW1 9QS

Corporate Secretary10 July 2007Active
117 West End Lane, London, NW6 2PA

Director-Active
2nd Floor Flat 117 West End Lane, West Hampstead, London, NW6 2PD

Director01 October 1994Active
Top Floor 117 West End Lane, London, NW6 2PA

Director22 April 1997Active
117 West End Lane, London, NW6 2PA

Director-Active
Top Floor 117 West End Lane, London, NW6 2PA

Director01 April 1992Active
117 West End Lane, London, NW6 2PA

Director-Active
Second Floor Flat, 117 West End Lane, London, NW6 2PA

Director31 January 2003Active
2nd Floor Flat, 117 West End Lane, London, NW6 2PA

Director31 July 1992Active
Topfloor Flat 117 West End Lane, London, NW6 2PA

Director31 May 1995Active
First Floor Flat 117 West End Lane, West Hampstead, London, NW6 2PA

Director-Active
117 West End Lane, London, NW6 2PA

Director-Active
Second Floor Flat, 117 West End Lane, London, NW6 2PA

Director07 November 2006Active
13a, Heath Street, London, England, NW3 6TP

Director21 October 2019Active

People with Significant Control

Mr Timothy Michael Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:97, Chamberlayne Road, London, NW10 3NN
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 (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
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-03Address

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

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.