CAREW ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAREW ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02323515

Incorporation date

30/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A5, Kebbell House, Delta Gain, Watford WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1988)
dot icon17/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2024
Termination of appointment of Riddhi Patel as a director on 2024-06-28
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Micro company accounts made up to 2022-12-31
dot icon07/11/2023
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Suite a5, Kebbell House Delta Gain Watford WD19 5EF on 2023-11-07
dot icon07/11/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-11-06
dot icon02/08/2023
Appointment of Mr Darryl Paul Cox as a director on 2023-07-26
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-06-15
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon12/09/2019
Termination of appointment of David Halliday as a director on 2019-09-12
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2018
Appointment of Mr Bhupinder Singh Mangat as a director on 2018-10-02
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon24/06/2018
Notification of a person with significant control statement
dot icon24/06/2018
Withdrawal of a person with significant control statement on 2018-06-24
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon22/02/2017
Appointment of Ms Riddhi Patel as a director on 2017-02-22
dot icon07/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-13 no member list
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-13 no member list
dot icon30/04/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-13 no member list
dot icon15/04/2014
Termination of appointment of Amit Patel as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-13 no member list
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-13 no member list
dot icon24/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management as a secretary
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-13 no member list
dot icon20/06/2011
Appointment of Om Property Management as a secretary
dot icon20/06/2011
Director's details changed for Dr David Halliday on 2011-06-12
dot icon20/06/2011
Director's details changed for Michael Christopher Grainge on 2011-06-12
dot icon20/06/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon19/10/2010
Appointment of Mr Amit Patel as a director
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-13 no member list
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/06/2009
Annual return made up to 13/06/09
dot icon23/06/2009
Location of debenture register
dot icon23/06/2009
Location of register of members
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon28/07/2008
Appointment terminated director william carden
dot icon16/07/2008
Amended accounts made up to 2007-03-31
dot icon14/07/2008
Appointment terminated director elisabeth farmer
dot icon17/06/2008
Annual return made up to 13/06/08
dot icon08/03/2008
Appointment terminated director weng low
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/10/2007
Director resigned
dot icon15/06/2007
Annual return made up to 13/06/07
dot icon15/06/2007
Location of debenture register
dot icon15/06/2007
Location of register of members
dot icon15/06/2007
Registered office changed on 15/06/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Registered office changed on 19/12/06 from: 30 carew road northwood middlesex HA6 3NL
dot icon19/12/2006
New secretary appointed
dot icon20/09/2006
Registered office changed on 20/09/06 from: 79 new cavendish street london W1W 6XB
dot icon20/09/2006
Secretary resigned
dot icon26/06/2006
Annual return made up to 13/06/06
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Amended accounts made up to 2004-03-31
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon19/07/2005
Annual return made up to 13/06/05
dot icon11/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon03/09/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/08/2004
Annual return made up to 13/06/04
dot icon03/10/2003
Annual return made up to 13/06/03
dot icon02/10/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Registered office changed on 30/07/03 from: odeon house 146 college road harrow middlesex HA1 1BH
dot icon31/12/2002
New director appointed
dot icon08/12/2002
Annual return made up to 13/06/02
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/08/2001
New director appointed
dot icon28/06/2001
Accounts for a small company made up to 2001-03-31
dot icon14/06/2001
Annual return made up to 13/06/01
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
New director appointed
dot icon12/07/2000
Annual return made up to 13/06/00
dot icon27/01/2000
Director resigned
dot icon06/08/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon02/08/1999
Annual return made up to 13/06/99
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon25/07/1998
Accounts for a small company made up to 1998-03-31
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Annual return made up to 13/06/98
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon15/09/1997
Accounts for a small company made up to 1997-03-31
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Annual return made up to 13/06/97
dot icon25/09/1996
Director's particulars changed;new director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
Annual return made up to 13/06/96
dot icon16/08/1996
Accounts for a small company made up to 1996-03-31
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/08/1995
Annual return made up to 13/06/95
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New secretary appointed
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Secretary resigned;director resigned
dot icon23/08/1995
Registered office changed on 23/08/95 from: 103-105 greenford road harrow middx HA1 3QF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Annual return made up to 13/06/94
dot icon30/06/1994
Accounts for a small company made up to 1994-03-31
dot icon30/06/1994
Full accounts made up to 1993-03-31
dot icon12/07/1993
Annual return made up to 13/06/93
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Full accounts made up to 1991-03-31
dot icon10/08/1992
Annual return made up to 13/06/92
dot icon26/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1992
Annual return made up to 13/06/91
dot icon20/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Annual return made up to 13/06/90
dot icon30/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 06/11/2023
497
Patel, Riddhi
Director
22/02/2017 - 28/06/2024
2
Cox, Darryl Paul
Director
26/07/2023 - Present
1
Mangat, Bhupinder Singh
Director
02/10/2018 - Present
-
Grainge, Michael Christopher
Director
24/08/2004 - Present
-

Persons with Significant Control

2
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 CAREW ROAD RESIDENTS ASSOCIATION LIMITED

CAREW ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/11/1988 with the registered office located at Suite A5, Kebbell House, Delta Gain, Watford WD19 5EF. There are currently 3 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 CAREW ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

CAREW ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/11/1988 .

Where is CAREW ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

CAREW ROAD RESIDENTS ASSOCIATION LIMITED is registered at Suite A5, Kebbell House, Delta Gain, Watford WD19 5EF.

What does CAREW ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CAREW ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-13 with no updates.