CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00974020

Incorporation date

05/03/1970

Size

Dormant

Contacts

Registered address

Registered address

42 Glengall Road, Edgware HA8 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1970)
dot icon05/02/2026
Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Suite 01, Varis Workspaces, Ground Floor Unit 1Ca Borehamwood Shopping Park Theobald Street Borehamwood WD6 4PR on 2026-02-05
dot icon05/02/2026
Registered office address changed from Suite 01, Varis Workspaces, Ground Floor Unit 1Ca Borehamwood Shopping Park Theobald Street Borehamwood WD6 4PR England to 42 Glengall Road Edgware HA8 8SX on 2026-02-05
dot icon05/02/2026
Director's details changed for Mr Neil Rosen on 2026-01-20
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-25
dot icon10/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon03/01/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 42 Glengall Road Edgware HA8 8SX on 2025-01-03
dot icon02/01/2025
Appointment of Defries Pm Limited as a secretary on 2024-12-25
dot icon27/07/2024
Confirmation statement made on 2024-06-03 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-12-25
dot icon17/05/2024
Termination of appointment of Vanessa Jane Berle as a director on 2024-05-16
dot icon08/01/2024
Appointment of Mr Neil Rosen as a director on 2023-08-25
dot icon19/12/2023
Micro company accounts made up to 2022-12-25
dot icon25/10/2023
Appointment of Mrs Milena Koottungal as a director on 2023-08-25
dot icon25/10/2023
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2023-09-14
dot icon23/10/2023
Appointment of Mr Laurence John Cohen as a director on 2023-08-24
dot icon23/10/2023
Termination of appointment of Jennifer Shaw as a director on 2023-08-24
dot icon13/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon07/06/2023
Termination of appointment of Craig Jeremy Rich as a director on 2023-06-07
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon27/04/2022
Secretary's details changed
dot icon01/04/2022
Micro company accounts made up to 2021-12-25
dot icon05/08/2021
Micro company accounts made up to 2020-12-25
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon01/06/2021
Appointment of Miss Jennifer Shaw as a director on 2021-05-19
dot icon12/03/2021
Appointment of Mr Craig Rich as a director on 2021-02-04
dot icon04/02/2021
Appointment of Mrs Vanessa Berle as a director on 2021-02-04
dot icon04/02/2021
Termination of appointment of Benjamin Conway as a director on 2021-02-04
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon07/04/2020
Micro company accounts made up to 2019-12-25
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/05/2019
Appointment of Mr Benjamin Conway as a director on 2019-04-29
dot icon28/05/2019
Termination of appointment of Nicholas David Phillip as a director on 2019-04-29
dot icon28/05/2019
Termination of appointment of Frank Albert Phillip as a director on 2019-04-29
dot icon11/04/2019
Micro company accounts made up to 2018-12-24
dot icon19/11/2018
Registered office address changed from Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW to 94 Park Lane Croydon Surrey CR0 1JB on 2018-11-19
dot icon19/11/2018
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-11-15
dot icon19/11/2018
Termination of appointment of Frank Albert Phillip as a secretary on 2018-11-15
dot icon29/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon22/05/2018
Notification of a person with significant control statement
dot icon16/01/2018
Micro company accounts made up to 2017-12-24
dot icon30/08/2017
Micro company accounts made up to 2016-12-25
dot icon07/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-25
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-25
dot icon12/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon09/09/2014
Registered office address changed from C/O Ppc, First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2014-09-09
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-25
dot icon09/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-25
dot icon07/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-25
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon10/08/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon10/08/2011
Registered office address changed from Lytton House 20 Lytton Road New Barnet EN5 5BY on 2011-08-10
dot icon10/08/2011
Director's details changed for Mr Frank Albert Phillip on 2010-10-01
dot icon10/08/2011
Director's details changed for Nicholas David Phillip on 2010-10-01
dot icon10/08/2011
Secretary's details changed for Mr Frank Albert Phillip on 2010-10-01
dot icon01/06/2011
Accounts for a dormant company made up to 2010-12-25
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-25
dot icon08/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon08/06/2010
Director's details changed for Nicholas David Phillip on 2010-01-01
dot icon08/06/2010
Director's details changed for Frank Albert Phillip on 2010-01-01
dot icon02/07/2009
Accounts for a dormant company made up to 2008-12-25
dot icon03/06/2009
Return made up to 03/06/09; full list of members
dot icon03/06/2008
Return made up to 03/06/08; full list of members
dot icon25/04/2008
Accounts for a dormant company made up to 2007-12-25
dot icon11/07/2007
Total exemption full accounts made up to 2006-12-25
dot icon04/06/2007
Return made up to 03/06/07; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2005-12-25
dot icon05/06/2006
Return made up to 03/06/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-12-25
dot icon10/06/2005
Return made up to 03/06/05; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-12-25
dot icon30/06/2004
Return made up to 03/06/04; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2002-12-25
dot icon09/06/2003
Return made up to 03/06/03; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-25
dot icon11/07/2002
Return made up to 12/06/02; no change of members
dot icon05/10/2001
Total exemption full accounts made up to 2000-12-25
dot icon18/06/2001
Return made up to 12/06/01; full list of members
dot icon15/06/2000
Return made up to 12/06/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-12-25
dot icon11/10/1999
Full accounts made up to 1998-12-25
dot icon05/07/1999
Return made up to 22/06/99; no change of members
dot icon26/08/1998
Full accounts made up to 1997-12-25
dot icon19/06/1998
Return made up to 22/06/98; full list of members
dot icon08/10/1997
Accounts for a small company made up to 1996-12-25
dot icon30/06/1997
Return made up to 22/06/97; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1995-12-25
dot icon14/06/1996
Resolutions
dot icon14/06/1996
New secretary appointed;new director appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
Return made up to 22/06/96; change of members
dot icon09/10/1995
Accounts for a small company made up to 1994-12-25
dot icon09/10/1995
Auditor's resignation
dot icon01/08/1995
Return made up to 22/06/95; full list of members
dot icon24/10/1994
Accounts for a small company made up to 1993-12-25
dot icon22/08/1994
Director resigned;new director appointed
dot icon22/08/1994
Secretary resigned;director resigned;new director appointed
dot icon22/08/1994
Return made up to 22/06/94; change of members
dot icon03/12/1993
Registered office changed on 03/12/93 from: frederick george management services LTD 194 station road,edgeware, middx HA8 7AT
dot icon23/08/1993
Return made up to 22/06/93; no change of members
dot icon28/07/1993
Full accounts made up to 1992-12-25
dot icon26/06/1992
Full accounts made up to 1991-12-25
dot icon26/06/1992
Return made up to 22/06/92; full list of members
dot icon13/01/1992
Director resigned;new director appointed
dot icon13/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1992
Registered office changed on 13/01/92 from: 14 caroline court the chase stanmore middx HA7 3ST
dot icon01/08/1991
Full accounts made up to 1990-12-25
dot icon01/08/1991
Return made up to 22/07/91; full list of members
dot icon22/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1990
Registered office changed on 05/11/90 from: 3 caroline court the chase stanmore middx HA7 3ST
dot icon03/09/1990
Full accounts made up to 1989-12-25
dot icon03/09/1990
Return made up to 27/08/90; full list of members
dot icon26/03/1990
New director appointed
dot icon09/01/1990
Director resigned
dot icon08/12/1989
Return made up to 15/08/89; full list of members
dot icon08/12/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
Full accounts made up to 1988-12-25
dot icon27/06/1989
Full accounts made up to 1987-12-25
dot icon17/02/1989
Return made up to 27/01/89; full list of members
dot icon26/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1987
Full accounts made up to 1986-12-25
dot icon16/09/1987
Return made up to 07/07/87; full list of members
dot icon04/04/1987
Accounts made up to 1985-12-25
dot icon04/04/1987
Return made up to 29/05/86; full list of members
dot icon05/03/1970
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/11/2018 - 14/09/2023
2825
Mr Neil Rosen
Director
25/08/2023 - Present
21
Cohen, Laurence John
Director
24/08/2023 - Present
19
Rich, Craig Jeremy
Director
04/02/2021 - 07/06/2023
10
Berle, Vanessa Jane
Director
04/02/2021 - 16/05/2024
3

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 CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED

CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 05/03/1970 with the registered office located at 42 Glengall Road, Edgware HA8 8SX. 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 CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED?

toggle

CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 05/03/1970 .

Where is CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED located?

toggle

CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED is registered at 42 Glengall Road, Edgware HA8 8SX.

What does CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/02/2026: Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Suite 01, Varis Workspaces, Ground Floor Unit 1Ca Borehamwood Shopping Park Theobald Street Borehamwood WD6 4PR on 2026-02-05.