UKBizDB.co.uk

P.C. RESIDENTS (FINCHLEY ROAD) LIMITED

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

This company is commonly known as P.c. Residents (finchley Road) Limited. The company was founded 46 years ago and was given the registration number 01352505. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:P.C. RESIDENTS (FINCHLEY ROAD) LIMITED
Company Number:01352505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1978
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director22 March 2021Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director06 May 2018Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director06 May 2018Active
Flat 27 Palace Court, 250 Finchley Road, London, NW3 6DN

Secretary01 July 2005Active
41 Gravel Hill, Ludlow, SY8 1QR

Secretary-Active
8b Accommodation Road, London, NW11 8ED

Corporate Secretary06 November 2002Active
8b Accommodation Road, Golders Green, London, NW11 8ED

Corporate Secretary07 November 2002Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director19 March 2017Active
Flat 21 Palace Court, 250 Finchley Road, London, NW3

Director23 July 2006Active
Flat 21 Palace Court, 250 Finchley Road, London, NW3

Director-Active
Flat 11, Palace Court, London, NW3 6DN

Director04 November 2007Active
12 Palace Court, 250 Finchley Road Hampstead, London, NW3 6DN

Director24 May 2005Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director10 March 2013Active
Flat 19 Palace Court, 250 Finchley Road, London, NW3 6DN

Director06 November 2002Active
Flat 19, Palace Court, Finchley Road, West Hampstead, England, NW3 6DN

Director02 December 2011Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director01 March 2013Active
16 Palace Court, London, NW3 6DN

Director-Active
18 Palace Court, 250 Finchley Road, London, NW3 6DN

Director23 July 2006Active
Kellogg Tower, Greenford Road, Greenford, United Kingdom, UB6 0JA

Director20 November 2011Active
16a Palace Court, 250 Finchley Road, London, NW3 6DN

Director06 November 2002Active
15 Palace Court, 250 Finchley Road, London, NW3 6DN

Director08 May 2005Active
15 Palace Court, Finchley Road West Hampstead, London, NW3

Director23 July 2006Active
12 Palace Court, London, NW3 6DN

Director-Active
10 Heath Drive, London, NW3 7SN

Director14 June 1993Active
Flat 27 Palace Court, 250 Finchley Road, London, NW3 6DN

Director06 November 2002Active
Flat 20, Palace Court, 250 Finchley Road, London, United Kingdom, NW3 6DN

Director20 November 2011Active
20 Palace Court, 250 Finchley Road, London, NW3 6DN

Director08 May 2005Active
Flat 20, Palace Court, Finchley Road, London, United Kingdom, NW3 6DN

Director20 November 2011Active

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
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Change account reference date company previous shortened.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.