AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED

Register to unlock more data on OkredoRegister

AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00894644

Incorporation date

22/12/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Lynch Farm The Lynch, Kensworth, Dunstable LU6 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/04/2026
Appointment of Mr Iain Urquhart as a director on 2026-02-24
dot icon10/03/2026
Termination of appointment of Graham Winterbone as a director on 2026-02-24
dot icon24/02/2026
Micro company accounts made up to 2025-10-31
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/05/2025
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon02/05/2024
Termination of appointment of Pamela Rosemary Meade as a director on 2024-04-19
dot icon02/05/2024
Appointment of Ms Wendy Kirby as a director on 2024-04-19
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/04/2023
Termination of appointment of Pamela Rosemary Meade as a secretary on 2023-04-14
dot icon14/04/2023
Appointment of Mr Jonathon Eaves as a secretary on 2023-04-14
dot icon14/04/2023
Termination of appointment of Alexander Williamson as a director on 2023-03-29
dot icon14/04/2023
Appointment of Mr Graham Winterbone as a director on 2023-03-29
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon22/06/2020
Director's details changed for Mr John Eaves on 2020-06-22
dot icon15/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon15/06/2020
Director's details changed for Mr David Frederick Tett on 2020-06-15
dot icon15/06/2020
Secretary's details changed for Pamela Rosemary Meade on 2020-06-15
dot icon15/06/2020
Director's details changed for Mrs Pamela Meade on 2020-06-15
dot icon15/06/2020
Notification of a person with significant control statement
dot icon12/06/2020
Cessation of Richard Kennett as a person with significant control on 2019-10-31
dot icon12/06/2020
Appointment of Mrs Pamela Meade as a director on 2020-03-04
dot icon12/06/2020
Appointment of Mr John Eaves as a director on 2020-03-04
dot icon12/06/2020
Termination of appointment of Penelope Jane Barrison as a director on 2020-03-04
dot icon21/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/02/2019
Appointment of Mr Alexander Williamson as a director on 2019-02-01
dot icon06/02/2019
Termination of appointment of Christine Strofton as a director on 2019-02-01
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon24/05/2017
Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 2017-05-24
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/02/2016
Appointment of Mr Richard Kennett as a director on 2014-11-01
dot icon08/02/2016
Termination of appointment of Robert Martin as a director on 2014-11-01
dot icon30/11/2015
Annual return made up to 2015-10-31 no member list
dot icon26/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-10-31 no member list
dot icon08/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Annual return made up to 2013-10-31 no member list
dot icon09/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/03/2013
Director's details changed for Mr Savid Tett on 2013-03-11
dot icon26/02/2013
Appointment of Mr Savid Tett as a director
dot icon26/02/2013
Termination of appointment of Sheila Andrzejewski as a director
dot icon26/02/2013
Appointment of Mrs Christine Strofton as a director
dot icon26/02/2013
Termination of appointment of Edna Matthews as a director
dot icon20/11/2012
Annual return made up to 2012-10-31 no member list
dot icon27/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-31 no member list
dot icon10/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon16/12/2010
Annual return made up to 2010-10-31 no member list
dot icon09/11/2010
Annual return made up to 2010-06-16 no member list
dot icon09/11/2010
Termination of appointment of Brian Meade as a secretary
dot icon19/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon09/07/2010
Appointment of Pamela Rosemary Meade as a secretary
dot icon09/07/2010
Termination of appointment of Brian Meade as a secretary
dot icon28/04/2010
Termination of appointment of Brian Meade as a director
dot icon18/11/2009
Registered office address changed from 4 Amenbury Court Avenue St Nicholas Harpenden Hertfordshire AL5 2BU on 2009-11-18
dot icon05/11/2009
Annual return made up to 2009-10-31 no member list
dot icon05/11/2009
Director's details changed for Edna Matthews on 2009-11-05
dot icon05/11/2009
Director's details changed for Brian Patrick Meade on 2009-11-05
dot icon05/11/2009
Director's details changed for Sheila Muriel Andrzejewski on 2009-11-05
dot icon05/11/2009
Director's details changed for Penelope Jane Barrison on 2009-11-05
dot icon05/11/2009
Director's details changed for Robert Martin on 2009-11-05
dot icon28/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon16/12/2008
Annual return made up to 31/10/08
dot icon16/12/2008
Appointment terminated secretary sheila andrzejewski
dot icon12/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/05/2008
Director appointed edna matthews
dot icon09/05/2008
Appointment terminated director leslie matthews
dot icon16/11/2007
Annual return made up to 31/10/07
dot icon25/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/11/2006
Annual return made up to 31/10/06
dot icon03/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/11/2005
Annual return made up to 31/10/05
dot icon18/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/11/2004
New secretary appointed
dot icon12/11/2004
Annual return made up to 31/10/04
dot icon25/05/2004
New director appointed
dot icon18/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/11/2003
Annual return made up to 31/10/03
dot icon15/10/2003
New director appointed
dot icon12/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/11/2002
Annual return made up to 31/10/02
dot icon25/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/11/2001
Annual return made up to 31/10/01
dot icon11/10/2001
New director appointed
dot icon16/02/2001
Accounts for a small company made up to 2000-10-31
dot icon09/11/2000
Annual return made up to 31/10/00
dot icon15/05/2000
New secretary appointed
dot icon07/04/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Annual return made up to 31/10/99
dot icon23/02/1999
Accounts for a small company made up to 1998-10-31
dot icon26/11/1998
Annual return made up to 31/10/98
dot icon26/01/1998
Accounts for a small company made up to 1997-10-31
dot icon12/11/1997
Annual return made up to 31/10/97
dot icon18/07/1997
Director resigned
dot icon18/07/1997
New director appointed
dot icon10/12/1996
Accounts for a small company made up to 1996-10-31
dot icon08/11/1996
Annual return made up to 31/10/96
dot icon12/02/1996
Accounts for a small company made up to 1995-10-31
dot icon07/11/1995
Annual return made up to 31/10/95
dot icon01/02/1995
Accounts for a small company made up to 1994-10-31
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Annual return made up to 31/10/94
dot icon08/11/1994
Resolutions
dot icon08/11/1994
Resolutions
dot icon26/01/1994
Annual return made up to 31/10/93
dot icon11/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1994
New director appointed
dot icon22/12/1993
Accounts for a small company made up to 1993-10-31
dot icon03/12/1992
Full accounts made up to 1992-10-31
dot icon03/12/1992
Annual return made up to 31/10/92
dot icon03/12/1991
Full accounts made up to 1991-10-31
dot icon03/12/1991
Annual return made up to 31/10/91
dot icon15/05/1991
Director resigned;new director appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon14/01/1991
Full accounts made up to 1990-10-31
dot icon14/01/1991
Annual return made up to 31/10/90
dot icon28/11/1989
Full accounts made up to 1989-10-31
dot icon28/11/1989
Annual return made up to 31/10/89
dot icon16/01/1989
Full accounts made up to 1988-10-31
dot icon16/01/1989
Annual return made up to 31/10/88
dot icon16/02/1988
Full accounts made up to 1987-10-31
dot icon16/02/1988
Annual return made up to 01/02/88
dot icon31/03/1987
Full accounts made up to 1986-10-31
dot icon31/03/1987
Annual return made up to 04/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Kennett
Director
01/11/2014 - Present
-
Martin, Robert
Director
02/07/1997 - 01/11/2014
-
Winterbone, Graham
Director
29/03/2023 - 24/02/2026
4
Eaves, Jonathon
Director
04/03/2020 - Present
5
Williamson, Alexander
Director
01/02/2019 - 29/03/2023
-

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 AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED

AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED is an(a) Active company incorporated on 22/12/1966 with the registered office located at Lynch Farm The Lynch, Kensworth, Dunstable LU6 3QZ. There are currently 6 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 AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED?

toggle

AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED is currently Active. It was registered on 22/12/1966 .

Where is AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED located?

toggle

AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED is registered at Lynch Farm The Lynch, Kensworth, Dunstable LU6 3QZ.

What does AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED do?

toggle

AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMENBURY COURT RESIDENTS ASSOCIATION (HARPENDEN) LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Iain Urquhart as a director on 2026-02-24.