FRITH GRANGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

FRITH GRANGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01820511

Incorporation date

30/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Frith Grange, 23 Frithwood Avenue, Northwood HA6 3SFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon01/01/2026
Appointment of Ms Henna Dineshkumar Ragiwala as a director on 2025-12-22
dot icon01/01/2026
Notification of Henna Dineshkumar Ragiwala as a person with significant control on 2025-12-22
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2025
Appointment of Ms Saba Khoi as a director on 2025-12-15
dot icon16/12/2025
Notification of Saba Khoi as a person with significant control on 2025-12-15
dot icon10/12/2025
Termination of appointment of Daniel Boni as a director on 2025-11-01
dot icon08/09/2025
Appointment of Mr Daniel Boni as a director on 2025-09-01
dot icon31/08/2025
Termination of appointment of Minoosh Baker as a director on 2025-08-28
dot icon27/08/2025
Cessation of Minoosh Baker as a person with significant control on 2025-08-27
dot icon27/08/2025
Appointment of Mr Rahul Sharma as a director on 2025-08-27
dot icon27/08/2025
Notification of Rahul Sharma as a person with significant control on 2025-08-27
dot icon18/02/2025
Registered office address changed from Frith Grange 23 Frithwood Avenue Northwood HA6 3LY England to Frith Grange 23 Frithwood Avenue Northwood HA6 3SF on 2025-02-18
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon18/02/2025
Director's details changed for Ms Pahul Ahluwalia on 2025-02-18
dot icon18/02/2025
Change of details for Ms Pahul Ahluwalia as a person with significant control on 2025-02-18
dot icon26/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Change of details for Mrs Pahul Sharma as a person with significant control on 2024-05-13
dot icon13/05/2024
Cessation of Rahul Sharma as a person with significant control on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon13/05/2024
Termination of appointment of Rahul Sharma as a director on 2024-05-13
dot icon13/05/2024
Director's details changed for Mrs Pahul Sharma on 2024-05-13
dot icon03/05/2024
Appointment of Mrs Pahul Sharma as a director on 2024-04-02
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon03/05/2024
Termination of appointment of Ronald Jeffrey as a director on 2024-04-02
dot icon03/05/2024
Notification of Pahul Sharma as a person with significant control on 2024-04-02
dot icon03/05/2024
Cessation of Ronald Jeffrey as a person with significant control on 2024-04-02
dot icon03/05/2024
Appointment of Mr Rahul Sharma as a director on 2024-04-02
dot icon03/05/2024
Notification of Rahul Sharma as a person with significant control on 2024-04-02
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon21/07/2023
Termination of appointment of Effective Communications Limited as a director on 2023-07-21
dot icon21/06/2023
Appointment of Mr Ronald Jeffrey as a director on 2023-06-20
dot icon21/06/2023
Notification of Ronald Jeffrey as a person with significant control on 2023-06-20
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon20/10/2022
Termination of appointment of Esmail Khoi as a director on 2022-10-20
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
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
6.87K
-
0.00
-
-
2022
0
3.74K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EFFECTIVE COMMUNICATIONS LIMITED
Corporate Director
15/04/2013 - 21/07/2023
-
Patel, Seema
Director
20/01/1999 - 29/05/2003
-
Goraya, Surjit, Dr
Director
20/01/1999 - 22/11/2001
-
Alief, Isobel Jane
Director
27/05/1996 - 20/01/1999
-
Lynch, Geraldine Rosemary
Director
03/09/2003 - 24/04/2007
6

Persons with Significant Control

11
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 FRITH GRANGE RESIDENTS ASSOCIATION LIMITED

FRITH GRANGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/05/1984 with the registered office located at Frith Grange, 23 Frithwood Avenue, Northwood HA6 3SF. 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 FRITH GRANGE RESIDENTS ASSOCIATION LIMITED?

toggle

FRITH GRANGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/05/1984 .

Where is FRITH GRANGE RESIDENTS ASSOCIATION LIMITED located?

toggle

FRITH GRANGE RESIDENTS ASSOCIATION LIMITED is registered at Frith Grange, 23 Frithwood Avenue, Northwood HA6 3SF.

What does FRITH GRANGE RESIDENTS ASSOCIATION LIMITED do?

toggle

FRITH GRANGE RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FRITH GRANGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-18 with updates.