CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD

Register to unlock more data on OkredoRegister

CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224112

Incorporation date

12/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

13 Appleby Drive, Croxley Green, Rickmansworth WD3 3FPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon19/04/2026
Micro company accounts made up to 2025-07-31
dot icon04/01/2026
Termination of appointment of Amit Dinesh Shah as a director on 2025-11-26
dot icon04/01/2026
Termination of appointment of Kennedy Small as a director on 2025-11-26
dot icon03/08/2025
Confirmation statement made on 2025-07-12 with updates
dot icon06/04/2025
Micro company accounts made up to 2024-07-31
dot icon27/10/2024
Termination of appointment of Andrew Bernard Harvey Bridgewater as a director on 2024-10-15
dot icon27/10/2024
Appointment of Ms Sonia Jacqueline Mcfarlane as a director on 2024-10-15
dot icon27/10/2024
Appointment of Ms Yasmin Michele Chandra-Singh as a director on 2024-10-15
dot icon04/08/2024
Confirmation statement made on 2024-07-12 with updates
dot icon07/01/2024
Micro company accounts made up to 2023-07-31
dot icon18/08/2023
Confirmation statement made on 2023-07-12 with updates
dot icon12/06/2023
Micro company accounts made up to 2022-07-31
dot icon25/09/2022
Confirmation statement made on 2022-07-12 with updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon03/01/2022
Appointment of Mr Premal Damji Gohil as a director on 2021-11-09
dot icon19/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/08/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon03/10/2019
Registered office address changed from 26 Cervantes Court Northwood Middlesex HA6 1AL to 13 Appleby Drive Croxley Green Rickmansworth WD3 3FP on 2019-10-03
dot icon27/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon04/07/2019
Appointment of Mr Amit Dinesh Shah as a director on 2019-06-13
dot icon24/06/2019
Termination of appointment of Ieuan William Evans as a director on 2019-06-11
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon06/04/2018
Termination of appointment of Clive John Backhouse as a director on 2018-03-22
dot icon06/04/2018
Termination of appointment of Clive John Backhouse as a director on 2018-03-22
dot icon08/02/2018
Appointment of Mr Kennedy Small as a director on 2017-09-06
dot icon29/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon29/07/2017
Termination of appointment of Keith Edward Morgan as a director on 2017-07-13
dot icon26/04/2017
Micro company accounts made up to 2016-07-31
dot icon24/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon08/04/2016
Micro company accounts made up to 2015-07-31
dot icon08/04/2016
Appointment of Mr Andrew Bernard Harvey Bridgewater as a director on 2016-03-14
dot icon26/03/2016
Appointment of Mr Ieuan William Evans as a director on 2016-03-14
dot icon03/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon17/04/2015
Appointment of Mr Clive John Backhouse as a director on 2015-03-26
dot icon10/04/2015
Micro company accounts made up to 2014-07-31
dot icon14/11/2014
Termination of appointment of Elizabeth Caryl Jensen as a secretary on 2014-11-10
dot icon14/11/2014
Appointment of Mrs Maria Laura Seri as a secretary on 2014-11-10
dot icon14/11/2014
Registered office address changed from 8 Cervantes Court Green Lane Northwood Middlesex HA6 1AL to 26 Cervantes Court Northwood Middlesex HA6 1AL on 2014-11-14
dot icon06/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon06/08/2014
Director's details changed for Keith Edward Morgan on 2014-07-12
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/09/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Edwin Franks as a director
dot icon10/09/2013
Termination of appointment of Ronald Sweetman as a director
dot icon10/09/2013
Director's details changed for Keith Edward Morgan on 2013-03-13
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Director appointed ronald geoffrey thomas sweetman
dot icon07/08/2009
Director appointed keith edward morgan
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon20/10/2008
Appointment terminated director salli johnson
dot icon16/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/08/2008
Return made up to 12/07/08; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 12/07/07; change of members
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon18/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon10/10/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon25/07/2006
Return made up to 12/07/06; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon22/07/2005
Return made up to 12/07/05; change of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon15/07/2004
Return made up to 12/07/04; change of members
dot icon07/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon11/09/2003
Return made up to 12/07/03; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon22/07/2002
Return made up to 12/07/02; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon04/10/2001
Director resigned
dot icon22/08/2001
Return made up to 12/07/01; change of members; amend
dot icon03/08/2001
Return made up to 12/07/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-07-31
dot icon07/08/2000
Return made up to 12/07/00; change of members
dot icon31/03/2000
Full accounts made up to 1999-07-31
dot icon27/01/2000
New director appointed
dot icon05/08/1999
Return made up to 12/07/99; full list of members
dot icon05/05/1999
Director resigned
dot icon10/04/1999
New director appointed
dot icon17/02/1999
Full accounts made up to 1998-07-31
dot icon16/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon27/08/1998
Return made up to 12/07/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-07-31
dot icon07/08/1997
Return made up to 12/07/97; full list of members
dot icon05/02/1997
Ad 17/11/96--------- £ si 25@1=25 £ ic 2/27
dot icon12/11/1996
Director resigned
dot icon23/07/1996
Secretary resigned
dot icon12/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
336.15K
-
0.00
-
-
2022
0
217.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kennedy Small
Director
06/09/2017 - 26/11/2025
32
Bridgewater, Andrew Bernard Harvey
Director
14/03/2016 - 15/10/2024
5
Ms Sonia Jacqueline Mcfarlane
Director
15/10/2024 - Present
3
Shah, Amit Dinesh
Director
13/06/2019 - 26/11/2025
2
Chandra-Singh, Yasmin Michele
Director
15/10/2024 - Present
2

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 CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD

CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD is an(a) Active company incorporated on 12/07/1996 with the registered office located at 13 Appleby Drive, Croxley Green, Rickmansworth WD3 3FP. 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 CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD?

toggle

CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD is currently Active. It was registered on 12/07/1996 .

Where is CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD located?

toggle

CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD is registered at 13 Appleby Drive, Croxley Green, Rickmansworth WD3 3FP.

What does CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD do?

toggle

CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CERVANTES COURT (NORTHWOOD) RESIDENTS COMPANY LTD?

toggle

The latest filing was on 19/04/2026: Micro company accounts made up to 2025-07-31.