LITTLE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LITTLE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00945656

Incorporation date

09/01/1969

Size

Micro Entity

Contacts

Registered address

Registered address

3 Haywood Close, Pinner, Middlesex HA5 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon22/07/2025
Micro company accounts made up to 2025-06-23
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-06-23
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon24/07/2023
Micro company accounts made up to 2023-06-23
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-06-23
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon03/01/2022
Appointment of Mr Robin Ian Gallop Smith as a director on 2021-12-17
dot icon03/01/2022
Termination of appointment of Hitesh Maisuria as a director on 2021-12-16
dot icon18/07/2021
Micro company accounts made up to 2021-06-23
dot icon18/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon01/08/2020
Micro company accounts made up to 2020-06-23
dot icon19/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-06-23
dot icon21/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-06-23
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-06-23
dot icon17/10/2017
Director's details changed for Mr Hitesh Masuria on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr Hitesh Masuria on 2017-10-16
dot icon16/10/2017
Termination of appointment of Leslie David Alfred Roworth as a director on 2017-08-21
dot icon16/10/2017
Appointment of Mr Hitesh Masuria as a director on 2017-08-21
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-06-23
dot icon20/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-23
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon13/08/2014
Total exemption full accounts made up to 2014-06-23
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-23
dot icon04/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon16/10/2012
Total exemption full accounts made up to 2012-06-23
dot icon30/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2011-06-23
dot icon21/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon20/07/2011
Director's details changed for Edward Graham Bacon on 2011-07-20
dot icon20/07/2011
Director's details changed for Leslie David Alfred Roworth on 2011-07-20
dot icon01/02/2011
Appointment of Jeanette Leibling as a secretary
dot icon01/02/2011
Termination of appointment of Stephen J Woodward Limited as a secretary
dot icon01/02/2011
Registered office address changed from C/O Stephen J Woodward Ltd the Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP on 2011-02-01
dot icon16/09/2010
Total exemption full accounts made up to 2010-06-23
dot icon31/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon04/08/2010
Director's details changed for Jeanette Leibling on 2009-07-24
dot icon19/08/2009
Total exemption full accounts made up to 2009-06-23
dot icon03/08/2009
Return made up to 18/07/09; full list of members
dot icon17/12/2008
Resolutions
dot icon23/09/2008
Total exemption full accounts made up to 2008-06-23
dot icon19/08/2008
Return made up to 18/07/08; change of members
dot icon05/12/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon23/10/2007
Total exemption full accounts made up to 2007-06-23
dot icon22/08/2007
Return made up to 18/07/07; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2006-06-23
dot icon01/08/2006
Return made up to 18/07/06; full list of members
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
Secretary resigned
dot icon19/09/2005
Total exemption full accounts made up to 2005-06-23
dot icon27/07/2005
Return made up to 18/07/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-06-23
dot icon26/07/2004
Return made up to 18/07/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2003-06-23
dot icon26/07/2003
Return made up to 18/07/03; change of members
dot icon14/02/2003
Accounting reference date extended from 31/03/03 to 23/06/03
dot icon11/09/2002
Registered office changed on 11/09/02 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon11/09/2002
New secretary appointed
dot icon06/08/2002
Return made up to 18/07/02; full list of members
dot icon02/08/2002
New secretary appointed
dot icon02/08/2002
Secretary resigned
dot icon18/07/2002
Secretary resigned
dot icon01/06/2002
New secretary appointed
dot icon31/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/03/2002
New secretary appointed
dot icon07/11/2001
Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ
dot icon07/11/2001
Secretary resigned
dot icon14/08/2001
Return made up to 18/07/01; full list of members
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 18/07/00; full list of members
dot icon27/01/2000
Director resigned
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: 7 little court 6 roxborough avenue harrow on the hill middx HA1 3BX
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 18/07/99; no change of members
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon01/07/1998
Return made up to 18/06/98; full list of members
dot icon06/03/1998
New director appointed
dot icon03/07/1997
Return made up to 18/06/97; no change of members
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon16/07/1996
Return made up to 18/06/96; full list of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
New secretary appointed;new director appointed
dot icon17/07/1995
Return made up to 18/06/95; no change of members
dot icon07/07/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Return made up to 18/06/94; no change of members
dot icon06/07/1993
Full accounts made up to 1993-03-31
dot icon16/06/1993
Return made up to 18/06/93; full list of members
dot icon27/08/1992
Return made up to 18/06/92; no change of members
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon12/08/1991
New director appointed
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon15/07/1991
Return made up to 18/06/91; no change of members
dot icon04/07/1990
Full accounts made up to 1990-03-31
dot icon25/06/1990
Return made up to 18/06/90; full list of members
dot icon06/11/1989
Director resigned
dot icon09/08/1989
Full accounts made up to 1989-03-31
dot icon09/08/1989
Return made up to 19/06/89; no change of members
dot icon01/08/1988
Full accounts made up to 1988-03-31
dot icon01/08/1988
Return made up to 20/06/88; full list of members
dot icon26/04/1988
Full accounts made up to 1987-03-31
dot icon08/09/1987
Director resigned;new director appointed
dot icon06/08/1987
Return made up to 22/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Full accounts made up to 1986-03-31
dot icon18/07/1986
Return made up to 23/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.44K
-
0.00
-
-
2022
0
25.70K
-
0.00
-
-
2023
0
30.55K
-
0.00
-
-
2023
0
30.55K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.55K £Ascended18.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN J WOODWARD LIMITED
Corporate Secretary
22/09/2005 - 31/01/2011
8
Smith, Robin Ian Gallop
Director
17/12/2021 - Present
5
Ayling, Dean Colin
Secretary
29/11/1999 - 01/11/2001
19
Leibling, Jeanette
Director
19/11/2007 - Present
2
Ingram, Paul
Secretary
20/05/2002 - 23/07/2002
14

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 LITTLE COURT RESIDENTS ASSOCIATION LIMITED

LITTLE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/01/1969 with the registered office located at 3 Haywood Close, Pinner, Middlesex HA5 3LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

LITTLE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/01/1969 .

Where is LITTLE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

LITTLE COURT RESIDENTS ASSOCIATION LIMITED is registered at 3 Haywood Close, Pinner, Middlesex HA5 3LQ.

What does LITTLE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

LITTLE COURT 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 LITTLE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2025-06-23.