CARGREY HOUSE RESIDENTS ASSOCIATION LTD.

Register to unlock more data on OkredoRegister

CARGREY HOUSE RESIDENTS ASSOCIATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02893395

Incorporation date

01/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Benjamin Stevens Block Management Georgian House, 194 Station Road, Edgware, Middlesex HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1994)
dot icon22/04/2026
Cessation of Alisa Avigdor as a person with significant control on 2026-04-22
dot icon22/04/2026
Cessation of Kalyan Das as a person with significant control on 2026-04-22
dot icon11/04/2026
Termination of appointment of Alisa Avigdor as a director on 2025-05-25
dot icon11/04/2026
Termination of appointment of Kalyan Das as a director on 2025-12-01
dot icon11/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Change of details for Kalyan Das as a person with significant control on 2025-01-15
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Registered office address changed from Spitalfields House Stirling Way Borehamwood Herefordshire WD6 2FX England to C/O Benjamin Stevens Block Management Georgian House 194 Station Road Edgware Middlesex HA8 7AT on 2024-08-12
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Termination of appointment of Shirley Clements as a director on 2021-07-26
dot icon01/06/2021
Appointment of Mr Thomas Frederick Pettet as a director on 2021-06-01
dot icon23/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon15/12/2020
Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Herefordshire WD6 2FX on 2020-12-15
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon10/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Notification of Alisa Avigdor as a person with significant control on 2016-04-06
dot icon29/03/2018
Notification of Shirley Clements as a person with significant control on 2016-04-06
dot icon29/03/2018
Notification of Kalyan Das as a person with significant control on 2016-04-06
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Termination of appointment of Cynthia Georgina Freedman as a director on 2016-11-28
dot icon01/11/2016
Appointment of Shirley Clements as a director on 2016-10-01
dot icon21/03/2016
Annual return made up to 2016-02-28 no member list
dot icon08/03/2016
Appointment of Ms Alisa Avigdor as a director on 2016-03-04
dot icon27/08/2015
Termination of appointment of Shirley Clements as a director on 2015-08-12
dot icon27/08/2015
Appointment of Mrs Cynthia Georgina Freedman as a director on 2015-08-10
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-28 no member list
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-28 no member list
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-02-28 no member list
dot icon20/05/2013
Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 2013-05-20
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-29 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-28 no member list
dot icon03/08/2010
Director's details changed for Shirley Clements on 2009-10-01
dot icon03/08/2010
Annual return made up to 2010-02-28 no member list
dot icon03/08/2010
Director's details changed for Kalyan Das on 2009-10-01
dot icon30/07/2010
Termination of appointment of Stanley Gale as a secretary
dot icon30/07/2010
Registered office address changed from 5 Cargrey House 58 Marsh Lane Stanmore Middlesex HA7 4JB on 2010-07-30
dot icon30/07/2010
Termination of appointment of Stanley Gale as a director
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/03/2009
Director's change of particulars / kalyan das / 16/03/2009
dot icon21/03/2009
Appointment terminated director bella savani
dot icon21/03/2009
Annual return made up to 28/02/09
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Annual return made up to 01/02/08
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Annual return made up to 01/02/07
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Annual return made up to 01/02/06
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2006
Registered office changed on 13/01/06 from: 88-90 crawford street london W1H 2EJ
dot icon04/04/2005
Annual return made up to 01/02/05
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Annual return made up to 01/02/04
dot icon04/02/2004
Certificate of change of name
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Registered office changed on 07/10/03 from: 146 new cavendish street london W1W 6YQ
dot icon28/02/2003
Annual return made up to 01/02/03
dot icon11/07/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon20/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/03/2002
Annual return made up to 01/02/02
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon08/03/2001
New director appointed
dot icon23/02/2001
Annual return made up to 01/02/01
dot icon03/01/2001
Accounts for a small company made up to 2000-02-28
dot icon03/03/2000
Annual return made up to 01/02/00
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
Secretary resigned;director resigned
dot icon03/03/2000
Secretary resigned
dot icon26/10/1999
Registered office changed on 26/10/99 from: 100 high street whitstable kent CT5 1AT
dot icon16/08/1999
Full accounts made up to 1999-02-28
dot icon21/05/1999
Annual return made up to 01/02/99
dot icon05/11/1998
Full accounts made up to 1998-02-28
dot icon07/08/1998
New secretary appointed;new director appointed
dot icon18/06/1998
Secretary resigned;director resigned
dot icon18/06/1998
New secretary appointed
dot icon22/04/1998
Annual return made up to 01/02/98
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon10/12/1997
Full accounts made up to 1997-02-28
dot icon26/09/1997
Registered office changed on 26/09/97 from: 22 new road chatham kent ME4 4QR
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Annual return made up to 01/02/97
dot icon28/11/1996
Full accounts made up to 1996-02-28
dot icon06/03/1996
Annual return made up to 01/02/96
dot icon29/11/1995
Full accounts made up to 1995-02-28
dot icon23/03/1995
Annual return made up to 01/02/95
dot icon23/03/1995
Registered office changed on 23/03/95
dot icon26/02/1994
Director resigned;new director appointed
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon18/02/1994
Secretary resigned
dot icon18/02/1994
Director resigned
dot icon01/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+39.73 % *

* during past year

Cash in Bank

£21,977.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.73K
-
0.00
4.64K
-
2022
3
18.47K
-
0.00
15.73K
-
2023
3
20.40K
-
0.00
21.98K
-
2023
3
20.40K
-
0.00
21.98K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

20.40K £Ascended10.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.98K £Ascended39.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Das, Kalyan
Director
01/08/1997 - 01/12/2025
1
Avigdor, Alisa
Director
04/03/2016 - 25/05/2025
1
Bubb, Ian Charles
Secretary
01/02/1994 - 30/11/1997
41
Pettet, Thomas Frederick
Director
01/06/2021 - Present
-
Savani, Bella
Secretary
11/06/1998 - 10/02/2000
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARGREY HOUSE RESIDENTS ASSOCIATION LTD.

CARGREY HOUSE RESIDENTS ASSOCIATION LTD. is an(a) Active company incorporated on 01/02/1994 with the registered office located at C/O Benjamin Stevens Block Management Georgian House, 194 Station Road, Edgware, Middlesex HA8 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?

toggle

CARGREY HOUSE RESIDENTS ASSOCIATION LTD. is currently Active. It was registered on 01/02/1994 .

Where is CARGREY HOUSE RESIDENTS ASSOCIATION LTD. located?

toggle

CARGREY HOUSE RESIDENTS ASSOCIATION LTD. is registered at C/O Benjamin Stevens Block Management Georgian House, 194 Station Road, Edgware, Middlesex HA8 7AT.

What does CARGREY HOUSE RESIDENTS ASSOCIATION LTD. do?

toggle

CARGREY HOUSE RESIDENTS ASSOCIATION LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CARGREY HOUSE RESIDENTS ASSOCIATION LTD. have?

toggle

CARGREY HOUSE RESIDENTS ASSOCIATION LTD. had 3 employees in 2023.

What is the latest filing for CARGREY HOUSE RESIDENTS ASSOCIATION LTD.?

toggle

The latest filing was on 22/04/2026: Cessation of Alisa Avigdor as a person with significant control on 2026-04-22.