Warning: file_put_contents(c/9652e660951974ce6bec770487894a03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wood Farm Close Residents Management Limited, WD6 3TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOOD FARM CLOSE RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Wood Farm Close Residents Management Limited. The company was founded 9 years ago and was given the registration number 09635297. The firm's registered office is in BOREHAMWOOD. You can find them at 395 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOOD FARM CLOSE RESIDENTS MANAGEMENT LIMITED
Company Number:09635297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:395 Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ

Corporate Secretary09 April 2020Active
7, Wood Farm Close, Stanmore, England, HA7 4ZF

Director15 January 2020Active
395, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ

Director04 February 2020Active
8, Wood Farm Close, Stanmore, England, HA7 4ZF

Director15 January 2020Active
3, Wood Farm Close, Stanmore, England, HA7 4ZF

Director15 January 2020Active
5, Wood Farm Close, Stanmore, England, HA7 4ZF

Director04 February 2020Active
23, Regency Lodge, Swiss Cottage, London, England, NW3 5EE

Director15 January 2020Active
395, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ

Director15 January 2020Active
14, Oxford Road, Wealdstone, United Kingdom, HA3 7RG

Director11 June 2015Active
14, Oxford Road, Wealdstone, United Kingdom, HA3 7RG

Director11 June 2015Active
10, Wood Farm Close, Stanmore, England, HA7 4ZF

Director15 January 2020Active
1, Wood Farm Close, Stanmore, England, HA7 4ZF

Director15 January 2020Active

People with Significant Control

Mr Dhiraj Samji Dabasia
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Jaysam House, 14 Oxford Road, Harrow, England, HA3 7RG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Address

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

Download
2020-04-14Officers

Appoint corporate secretary company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.