UKBizDB.co.uk

THE WINSTON COURT (HARROW) RESIDENTS' ASSOCIATION LIMITED

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

This company is commonly known as The Winston Court (harrow) Residents' Association Limited. The company was founded 34 years ago and was given the registration number 02459032. The firm's registered office is in LONDON. You can find them at 32 Woodstock Grove, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WINSTON COURT (HARROW) RESIDENTS' ASSOCIATION LIMITED
Company Number:02459032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Woodstock Grove, London, W12 8LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Basement 32 Woodstock Grove, London, England, W12 8LE

Corporate Secretary08 March 2021Active
Basement, 32 Woodstock Grove, London, England, W12 8LE

Director08 April 2021Active
32, Basement, Woodstock Grove, London, W12 8LE

Director08 January 2016Active
Basement, 32, Woodstock Grove, London, England, W12 8LE

Secretary01 October 2012Active
1 Winston Court, Harrow, HA3 6PF

Secretary28 April 1999Active
5 Winston Court, Headstone Lane, Harrow, HA3 6PF

Secretary18 October 2005Active
9 Winston Court, Headstone Lane, Harrow, HA3 6PF

Secretary18 December 1995Active
2 Winston Court, Harrow, HA3 6PF

Secretary-Active
32, Woodstock Grove, London, W12 8LE

Director08 April 2021Active
5 Winston Court, Harrow Weald, Harrow, HA3 6PF

Director-Active
7, Winston Court, Harrow, Uk, HA3 6PF

Director17 December 2012Active
10 Winston Court, Harrow, HA3 6PF

Director-Active
4 Winston Court, Harrow, HA3 6PF

Director-Active
3 Winston Court, Harrow, HA3 6PF

Director04 July 2000Active
6 Winston Court, Harrow, HA3 6PF

Director-Active
32, Basement, Woodstock Grove, London, England, W12 8LE

Director20 January 2016Active
5 Winston Court, Headstone Lane, Harrow, HA3 6PF

Director01 January 2004Active
9 Winston Court, Harrow, HA3 6PF

Director04 July 2000Active

People with Significant Control

Mrs Danishmand Ahmad
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:32 Woodstock Grove, Basement 32 Woodstock Grove, London, England, W12 8LE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Officers

Appoint corporate secretary company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-03-21Gazette

Gazette filings brought up to date.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.