Company Information for LITTLE COURT RESIDENTS ASSOCIATION LIMITED
3 HAYWOOD CLOSE, PINNER, MIDDLESEX, HA5 3LQ,
|
Company Registration Number
00945656
Private Limited Company
Active |
Company Name | |
---|---|
LITTLE COURT RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
3 HAYWOOD CLOSE PINNER MIDDLESEX HA5 3LQ Other companies in HA5 | |
Company Number | 00945656 | |
---|---|---|
Company ID Number | 00945656 | |
Date formed | 1969-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 23/06/2023 | |
Account next due | 23/03/2025 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 07:17:10 |
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 |
---|---|---|
JEANETTE LEIBLING |
||
EDWARD GRAHAM BACON |
||
JEANETTE LEIBLING |
||
HITESH MAISURIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE DAVID ALFRED ROWORTH |
Director | ||
STEPHEN J WOODWARD LIMITED |
Company Secretary | ||
JENNIFER WILSON STIRLING |
Director | ||
STEPHEN JOHN WOODWARD |
Company Secretary | ||
MIKE TOMLIN |
Company Secretary | ||
PAUL INGRAM |
Company Secretary | ||
DARREN IAN PITHER |
Company Secretary | ||
DEAN COLIN AYLING |
Company Secretary | ||
ALAN ZIERLER |
Company Secretary | ||
ALAN ZIERLER |
Director | ||
RUTH MARY CANFOR |
Director | ||
ANNELIESE DORA WILLIAMSON |
Director | ||
ANNELIESE DORA WILLIAMSON |
Company Secretary | ||
MICHAEL JAMES EMMERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALE LODGE HARROW (FREEHOLD) LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-17 | Dissolved 2016-10-04 | |
WENDELA RESIDENTS ASSOCIATION LIMITED | Director | 2012-04-10 | CURRENT | 1967-07-21 | Active | |
HALE LODGE HARROW (MANAGEMENT) LIMITED | Director | 2004-09-20 | CURRENT | 1981-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR HITESH MAISURIA | ||
DIRECTOR APPOINTED MR ROBIN IAN GALLOP SMITH | ||
AP01 | DIRECTOR APPOINTED MR ROBIN IAN GALLOP SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HITESH MAISURIA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/17 | |
CH01 | Director's details changed for Mr Hitesh Masuria on 2017-10-16 | |
CH01 | Director's details changed for Mr Hitesh Masuria on 2017-10-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVID ALFRED ROWORTH | |
AP01 | DIRECTOR APPOINTED MR HITESH MASURIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 2007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 2007 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 23/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2007 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 23/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 23/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID ALFRED ROWORTH / 20/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRAHAM BACON / 20/07/2011 | |
AP03 | Appointment of Jeanette Leibling as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN J WOODWARD LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O STEPHEN J WOODWARD LTD THE OLD FIRE STATION 90 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LP | |
AA | 23/06/10 TOTAL EXEMPTION FULL | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE LEIBLING / 24/07/2009 | |
AA | 23/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 10/11/2008 | |
AA | 23/06/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/07/08; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07 | |
363s | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/07/03; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 23/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: C/O SIMMONDS AND PARTNERS 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: ROXETH HOUSE SHAFTESBURY AVENUE HARROW MIDDLESEX HA2 0PZ | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 7 LITTLE COURT 6 ROXBOROUGH AVENUE HARROW ON THE HILL MIDDX HA1 3BX | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 LITTLE COURT RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LITTLE COURT RESIDENTS ASSOCIATION LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
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. |