GARDEN COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

GARDEN COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00754956

Incorporation date

26/03/1963

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1963)
dot icon06/02/2026
Accounts for a dormant company made up to 2025-10-27
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-10-27
dot icon23/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon09/05/2024
Accounts for a dormant company made up to 2023-10-27
dot icon19/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-10-27
dot icon13/06/2022
Accounts for a dormant company made up to 2021-10-27
dot icon23/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-10-27
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon18/05/2021
Registered office address changed from Leete Estate Management 110-120 High Street Eton Windsor Berkshire SL4 6AN England to 119-120 High Street Eton Windsor SL4 6AN on 2021-05-18
dot icon31/12/2020
Registered office address changed from Regency House 4 Clarence Road Windsor SL4 5AD England to Leete Estate Management 110-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-12-31
dot icon31/12/2020
Termination of appointment of Bennett Clarke & James as a secretary on 2020-12-31
dot icon14/12/2020
Appointment of Leete Secretarial Services Limited as a secretary on 2020-12-14
dot icon09/11/2020
Accounts for a dormant company made up to 2019-10-27
dot icon11/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-27
dot icon16/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon16/05/2019
Appointment of Bennett Clarke & James as a secretary on 2019-05-10
dot icon09/05/2019
Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Regency House 4 Clarence Road Windsor SL4 5AD on 2019-05-09
dot icon27/07/2018
Micro company accounts made up to 2017-10-27
dot icon13/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon08/08/2017
Appointment of Mr Shaileen Rameshchandra Shah as a director on 2017-08-03
dot icon08/08/2017
Termination of appointment of Blanche Gold as a director on 2017-08-03
dot icon08/08/2017
Termination of appointment of Evelyn Sanger as a director on 2017-08-03
dot icon08/08/2017
Appointment of Mrs Suzanne Debra Benjamin as a director on 2017-08-03
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-27
dot icon05/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon25/01/2017
Termination of appointment of Lila Edwards as a director on 2017-01-25
dot icon25/01/2017
Termination of appointment of Lila Edwards as a secretary on 2017-01-25
dot icon11/05/2016
Annual return made up to 2016-05-08 no member list
dot icon14/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon12/05/2015
Annual return made up to 2015-05-08 no member list
dot icon09/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon28/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon22/05/2014
Annual return made up to 2014-05-08 no member list
dot icon06/06/2013
Annual return made up to 2013-05-08 no member list
dot icon14/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/05/2012
Annual return made up to 2012-05-08 no member list
dot icon09/05/2012
Director's details changed for Lila Edwards on 2012-05-09
dot icon09/05/2012
Director's details changed for Mrs Evelyn Sanger on 2012-05-09
dot icon09/05/2012
Director's details changed for Blanche Gold on 2012-05-09
dot icon09/05/2012
Secretary's details changed for Lila Edwards on 2012-05-09
dot icon26/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/04/2012
Termination of appointment of Melvyn Watman as a director
dot icon16/04/2012
Appointment of Mrs Evelyn Sanger as a director
dot icon18/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/05/2011
Annual return made up to 2011-05-08 no member list
dot icon17/06/2010
Registered office address changed from 5 Garden Court Marsh Lane Stanmore Middlesex HA7 4TE on 2010-06-17
dot icon16/06/2010
Annual return made up to 2010-05-08 no member list
dot icon11/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/05/2009
Annual return made up to 08/05/09
dot icon29/04/2009
Appointment terminated director joseph gordon
dot icon10/12/2008
Appointment terminated director ronald edwards
dot icon11/11/2008
Director appointed blanche gold
dot icon16/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/06/2008
Annual return made up to 08/05/08
dot icon30/05/2008
Appointment terminated secretary renee graye
dot icon27/11/2007
Annual return made up to 08/05/07
dot icon26/11/2007
New director appointed
dot icon16/11/2007
Registered office changed on 16/11/07 from: 12,garden court marsh lane stanmore middx. HA7 4TE
dot icon18/10/2007
New secretary appointed;new director appointed
dot icon12/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/06/2006
Annual return made up to 08/05/06
dot icon14/06/2005
Annual return made up to 08/05/05
dot icon03/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon03/06/2005
Director resigned
dot icon03/06/2005
New director appointed
dot icon26/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/05/2004
Annual return made up to 08/05/04
dot icon28/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/05/2003
Annual return made up to 08/05/03
dot icon22/05/2002
Annual return made up to 08/05/02
dot icon15/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/06/2001
Full accounts made up to 2000-10-31
dot icon24/05/2001
Annual return made up to 08/05/01
dot icon06/06/2000
Full accounts made up to 1999-10-31
dot icon25/05/2000
Annual return made up to 08/05/00
dot icon25/05/1999
Accounts for a small company made up to 1998-10-31
dot icon24/05/1999
Annual return made up to 08/05/99
dot icon22/05/1998
Annual return made up to 08/05/98
dot icon02/03/1998
Full accounts made up to 1997-10-31
dot icon21/05/1997
Annual return made up to 08/05/97
dot icon29/04/1997
Full accounts made up to 1996-10-31
dot icon28/05/1996
Annual return made up to 08/05/96
dot icon22/05/1996
Accounts for a small company made up to 1995-10-31
dot icon15/05/1996
Director resigned
dot icon15/05/1996
New director appointed
dot icon14/06/1995
Full accounts made up to 1994-10-31
dot icon12/06/1995
Annual return made up to 22/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Annual return made up to 27/05/94
dot icon04/05/1994
Accounts for a small company made up to 1993-10-31
dot icon28/07/1993
Full accounts made up to 1992-10-31
dot icon26/05/1993
Annual return made up to 27/05/93
dot icon17/06/1992
Annual return made up to 27/05/92
dot icon19/03/1992
Full accounts made up to 1991-10-31
dot icon02/09/1991
Annual return made up to 27/05/91
dot icon03/04/1991
Full accounts made up to 1990-10-31
dot icon03/04/1991
Annual return made up to 17/01/91
dot icon18/06/1990
Full accounts made up to 1989-10-31
dot icon18/06/1990
Annual return made up to 27/05/90
dot icon12/04/1989
Full accounts made up to 1988-10-31
dot icon12/04/1989
Annual return made up to 08/02/89
dot icon16/05/1988
New director appointed
dot icon21/04/1988
Full accounts made up to 1987-10-31
dot icon21/04/1988
Annual return made up to 03/02/88
dot icon21/04/1988
Registered office changed on 21/04/88 from: 11 garden court marsh lane stanmore middlesex
dot icon22/01/1987
Full accounts made up to 1986-10-31
dot icon26/03/1963
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/10/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
27/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/10/2025
dot iconNext account date
27/10/2026
dot iconNext due on
27/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Shaileen
Director
03/08/2017 - Present
21
Benjamin, Suzanne Debra
Director
03/08/2017 - Present
-

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 GARDEN COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED

GARDEN COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/03/1963 with the registered office located at 119-120 High Street, Eton, Windsor SL4 6AN. There are currently 2 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 GARDEN COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED?

toggle

GARDEN COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/03/1963 .

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

toggle

GARDEN COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED is registered at 119-120 High Street, Eton, Windsor SL4 6AN.

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

toggle

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

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

toggle

The latest filing was on 06/02/2026: Accounts for a dormant company made up to 2025-10-27.