Company Information for EASTBURY AVENUE (NORTHWOOD) MANAGEMENT COMPANY LIMITED
C/O AZETS WESTPOINT, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FZ,
|
Company Registration Number
03495140
Private Limited Company
Active |
Company Name | |
---|---|
EASTBURY AVENUE (NORTHWOOD) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
C/O AZETS WESTPOINT LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6FZ Other companies in WD23 | |
Company Number | 03495140 | |
---|---|---|
Company ID Number | 03495140 | |
Date formed | 1998-01-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 22:09:59 |
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 |
---|---|---|
BARRINGTON CHEETHAM |
||
DAVID SAM GHAFFARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMAL VIJAY KUMAR JETHA SHAH |
Director | ||
MALCOLM JOHN AMES |
Company Secretary | ||
MALCOLM JOHN AMES |
Director | ||
HARRY OSCAR GREENGROSS |
Director | ||
COLIN GEORGE FARROW |
Director | ||
CHRISTOPHER JAMES BROWN |
Company Secretary | ||
MAURICE ROSEN |
Director | ||
HARRY OSCAR GREENGROSS |
Director | ||
GEORGE CRONIN |
Company Secretary | ||
EDWARD FRANCIS SCANLON |
Director | ||
JOHN RICHARD KERR |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESIDUE LAND (LONDON) LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2016-04-26 | |
CAROLINE DEVELOPMENTS HOLDINGS LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-02 | Active | |
CAROLINE DEVELOPMENTS LIMITED | Director | 1991-05-28 | CURRENT | 1970-08-25 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 17/12/21 FROM 8 High Oaks Eastbury Avenue Northwood Middlesex HA6 3SL England | ||
REGISTERED OFFICE CHANGED ON 17/12/21 FROM 8 High Oaks Eastbury Avenue Northwood Middlesex HA6 3SL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/12/21 FROM 8 High Oaks Eastbury Avenue Northwood Middlesex HA6 3SL England | |
CH01 | Director's details changed for Mr David Sam Ghaffari on 2021-12-06 | |
AP01 | DIRECTOR APPOINTED PREETI BANSIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRINGTON CHEETHAM | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 18 | |
SH01 | 25/04/18 STATEMENT OF CAPITAL GBP 18.00 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/04/2018 | |
RES01 | ADOPT ARTICLES 14/04/2018 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DAVID SAM GHAFFARI AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/01/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM C/O John Whiteman & Co Llp 62 - 64 High Road Bushey Heath Hertfordshire WD23 1GG | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SAM GHAFFARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMAL SHAH | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/12 FROM 38a Cowgate Peterborough PE1 1NA United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 20/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON CHEETHAM / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM AMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM AMES | |
AP01 | DIRECTOR APPOINTED DR SIMAL VIYAJKUMAR SHAH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 2 HIGH OAKS 33 EASTBURY AVENUE NORTHWOOD MIDDLESEX HA6 3SL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 126A HIGH STREET RUISLIP MIDDLESEX HA4 8LL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | 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 EASTBURY AVENUE (NORTHWOOD) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EASTBURY AVENUE (NORTHWOOD) MANAGEMENT COMPANY 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. |