81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543598

Incorporation date

24/09/2002

Size

Dormant

Contacts

Registered address

Registered address

2 Bedford Street, Woburn MK17 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon08/10/2025
Appointment of Mr Oscar Colin Wells as a director on 2024-04-17
dot icon08/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon16/08/2025
Compulsory strike-off action has been discontinued
dot icon13/08/2025
Registered office address changed from PO Box 4385 04543598 - Companies House Default Address Cardiff CF14 8LH to 2 Bedford Street Woburn MK17 9QB on 2025-08-13
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/05/2025
Registered office address changed to PO Box 4385, 04543598 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-14
dot icon08/10/2024
Termination of appointment of Edward Yamoah Nsiah as a director on 2024-04-16
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon09/08/2024
Termination of appointment of Tsana Simmonds as a secretary on 2024-01-01
dot icon30/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon19/01/2024
Confirmation statement made on 2023-09-24 with no updates
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon25/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon02/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon01/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon12/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/10/2018
Secretary's details changed for Mrs Tsana Simmonds on 2018-10-08
dot icon08/10/2018
Director's details changed for Mrs Tsana Ashley Simmonds on 2018-10-08
dot icon06/10/2018
Registered office address changed from 23 Sunnydene Street London SE26 4ES England to PO Box Box 15 Mk Box 77 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG on 2018-10-06
dot icon28/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon19/08/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon18/10/2016
Appointment of Mrs Tsana Simmonds as a secretary on 2016-10-16
dot icon18/10/2016
Termination of appointment of Billy Harriott as a secretary on 2016-10-18
dot icon18/10/2016
Registered office address changed from 20 Bunhill Row London EC1Y 8UE to 23 Sunnydene Street London SE26 4ES on 2016-10-18
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon16/06/2016
Director's details changed for Tsana Ashley Simmonds on 2015-05-18
dot icon15/06/2016
Appointment of Mr Edward Nsiah as a director on 2015-05-18
dot icon14/06/2016
Appointment of Tsana Ashley Simmonds as a director on 2015-05-18
dot icon06/06/2016
Registered office address changed from 20 Bunhill Row London EC1Y 8UE to 20 Bunhill Row London EC1Y 8UE on 2016-06-06
dot icon03/05/2016
Annual return made up to 2015-09-24
dot icon03/05/2016
Registered office address changed from 81 Courthill Road Lewisham London SE13 6DW to 20 Bunhill Row London EC1Y 8UE on 2016-05-03
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon08/01/2015
Annual return made up to 2014-09-24
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon10/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon27/11/2013
Appointment of Billy Harriott as a director
dot icon27/11/2013
Appointment of Christina Sharma as a director
dot icon27/11/2013
Appointment of Billy Harriott as a secretary
dot icon27/11/2013
Termination of appointment of Claire Plant as a director
dot icon27/11/2013
Termination of appointment of Claire Plant as a secretary
dot icon21/10/2013
Annual return made up to 2013-09-24
dot icon17/09/2013
Annual return made up to 2010-09-24
dot icon17/09/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2013
Accounts for a dormant company made up to 2011-09-30
dot icon17/09/2013
Accounts for a dormant company made up to 2010-09-30
dot icon17/09/2013
Accounts for a dormant company made up to 2009-09-30
dot icon17/09/2013
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2013
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2013
Total exemption small company accounts made up to 2006-09-30
dot icon17/09/2013
Total exemption small company accounts made up to 2005-09-30
dot icon17/09/2013
Annual return made up to 2009-09-24
dot icon17/09/2013
Annual return made up to 2008-09-24
dot icon17/09/2013
Annual return made up to 2007-09-24
dot icon17/09/2013
Annual return made up to 2006-09-24
dot icon17/09/2013
Annual return made up to 2005-09-24
dot icon17/09/2013
Annual return made up to 2012-09-24
dot icon17/09/2013
Secretary's details changed for Claire Lisa Plant on 2012-06-01
dot icon17/09/2013
Director's details changed for Claire Lisa Plant on 2012-06-01
dot icon17/09/2013
Annual return made up to 2011-09-24
dot icon17/09/2013
Restoration by order of the court
dot icon17/07/2007
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2007
First Gazette notice for compulsory strike-off
dot icon13/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/01/2005
Accounts for a dormant company made up to 2003-09-30
dot icon05/01/2005
Annual return made up to 24/09/04
dot icon05/01/2005
Director resigned
dot icon07/06/2004
Annual return made up to 24/09/03
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon06/07/2003
Registered office changed on 06/07/03 from: temple house 20 holywell row, london, EC2A 4XH
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon16/01/2003
New director appointed
dot icon24/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Oscar Colin
Director
17/04/2024 - Present
-
Simmonds, Tsana
Secretary
16/10/2016 - 01/01/2024
-
Simmonds, Tsana Ashley
Director
18/05/2015 - Present
13
Harriott, Billy John
Director
21/11/2013 - Present
2
Nsiah, Edward Yamoah
Director
18/05/2015 - 16/04/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED

81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at 2 Bedford Street, Woburn MK17 9QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED?

toggle

81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 24/09/2002 .

Where is 81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED located?

toggle

81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED is registered at 2 Bedford Street, Woburn MK17 9QB.

What does 81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED do?

toggle

81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 81 COURTHILL ROAD RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 08/10/2025: Appointment of Mr Oscar Colin Wells as a director on 2024-04-17.