Company Information for FAIRACRE COURT RESIDENTS ASSOCIATION (NORTHWOOD) LIMITED
JOHN WHITEMAN & COMPANY, 62/64 HIGH STREET, BUSHEY HEATH, HERTS, WD23 1GG,
|
Company Registration Number
00863197
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FAIRACRE COURT RESIDENTS ASSOCIATION (NORTHWOOD) LIMITED | |
Legal Registered Office | |
JOHN WHITEMAN & COMPANY 62/64 HIGH STREET BUSHEY HEATH HERTS WD23 1GG Other companies in WD23 | |
Company Number | 00863197 | |
---|---|---|
Company ID Number | 00863197 | |
Date formed | 1965-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-06 01:55:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HASNAM RAJPAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY NICHOLAS KEMBLE JOHNSON |
Director | ||
LUCY PADDY SWAIN |
Company Secretary | ||
LUCY PADDY SWAIN |
Director | ||
ELIZABETH CAROLINE DUNCAN |
Company Secretary | ||
ELIZABETH CAROLINE DUNCAN |
Director | ||
AGNES CATHLEEN MUIR |
Director | ||
ANTHONY NICHOLAS KEMBLE JOHNSON |
Director | ||
STUART MACKINTOSH |
Company Secretary | ||
STUART MACKINTOSH |
Director | ||
EDWARD LENNOX MUIR |
Director | ||
DOROTHY MARIAN PATTERSON |
Director | ||
ARTHUR WILLIAM RYDER |
Director | ||
FREDA BLANCHE KATHLEEN DENNIS |
Company Secretary | ||
FREDA BLANCHE KATHLEEN DENNIS |
Director | ||
JAMES PATTERSON |
Director | ||
PHYLLIS LILIAN TURNOR |
Director | ||
GRANT MACKENZIE SMALE |
Director | ||
CYNTHIA MAY NORMAN |
Director | ||
MARION PEAKE |
Director | ||
PEGGY MAUREEN SIMMONS |
Director | ||
OLIVE MAY MEAD |
Director | ||
DAVID COLIN GREEN |
Company Secretary | ||
DAVID COLIN GREEN |
Director | ||
FREDA BLANCHE KATHLEEN DENNIS |
Company Secretary | ||
RACHEL OWEN |
Company Secretary | ||
RACHEL OWEN |
Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | |
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 07/09/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOLAS KEMBLE JOHNSON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM Wilson Hawkins Ltd 29/35 High Street Harrow on the Hill Middlesex HA1 3HT | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LUCY SWAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY SWAIN | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Nicholas Kemble Johnson on 2011-09-27 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY PADDY SWAIN / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HASNAM RAJPAL / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS KEMBLE JOHNSON / 25/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 NO MEMBER LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/08 | |
363s | ANNUAL RETURN MADE UP TO 25/09/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 25/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 25/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | ANNUAL RETURN MADE UP TO 25/09/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/03 | |
363s | ANNUAL RETURN MADE UP TO 25/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/09/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 14 FAIRACRE COURT MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2YH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | ANNUAL RETURN MADE UP TO 25/09/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | ANNUAL RETURN MADE UP TO 25/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 25/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS | |
363a | ANNUAL RETURN MADE UP TO 25/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRACRE COURT RESIDENTS ASSOCIATION (NORTHWOOD) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FAIRACRE COURT RESIDENTS ASSOCIATION (NORTHWOOD) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |