MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED - EDGWARE
Company Profile | Company Filings |
Overview
MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED is a Private Limited Company from EDGWARE ENGLAND and has the status: Active.
MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 17/02/1993 and has the registered number: 02791093. The accounts status is DORMANT and accounts are next due on 31/03/2024.
MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 17/02/1993 and has the registered number: 02791093. The accounts status is DORMANT and accounts are next due on 31/03/2024.
MITCHELL BROOK GARDENS NO.3 RESIDENTS COMPANY LIMITED - EDGWARE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
GROSVENOR HOUSE GROUND FLOOR, UNIT 3A
EDGWARE
HA8 7TA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP DAVID STAGLES | Sep 1968 | British | Director | 1997-01-23 | CURRENT |
SOLUM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2022-07-29 | CURRENT | ||
DEAN JAMES BROWN | Sep 1958 | British | Director | 1995-06-30 UNTIL 1997-01-23 | RESIGNED |
COLIN GEORGE SEYMOUR | May 1954 | British | Director | 1993-02-17 UNTIL 1995-07-01 | RESIGNED |
PLAYFIELD PROPERTIES LIMITED | Corporate Secretary | 1997-05-30 UNTIL 2018-03-12 | RESIGNED | ||
MR THAMBAPILLAI PATHMANATHAN | Feb 1943 | British | Director | 1996-07-08 UNTIL 1997-01-23 | RESIGNED |
PETER THORNBY TAYLOR | Sep 1955 | British | Director | 1996-07-08 UNTIL 1997-01-23 | RESIGNED |
BJE LONDON LIMITED T/AS BJE PLAYFIELD | Corporate Secretary | 2018-03-12 UNTIL 2022-07-29 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-02-17 UNTIL 1993-02-17 | RESIGNED | ||
ALAN VICTOR RANDALL | Jan 1949 | British | Director | 1995-03-31 UNTIL 1995-06-30 | RESIGNED |
NATVARLAL ADMIN | Nov 1932 | British | Director | 2002-04-08 UNTIL 2003-10-10 | RESIGNED |
PAUL SIMON ARMITAGE | Jan 1968 | British | Director | 1997-01-23 UNTIL 2006-03-06 | RESIGNED |
JOHN BEGBIE | Jun 1946 | British | Director | 1993-02-17 UNTIL 1996-09-26 | RESIGNED |
MR CHRISTOPHER HEWETSON PAYNE | Feb 1959 | British | Director | 1995-07-01 UNTIL 1997-01-23 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-02-17 UNTIL 1993-02-17 | RESIGNED | ||
CHRISTOPHER DAVID BERRY | Jun 1947 | British | Director | 1994-02-07 UNTIL 1995-03-31 | RESIGNED |
IAN COURTS | Jul 1949 | British | Director | 1993-02-17 UNTIL 1994-02-17 | RESIGNED |
GORETTI DEVANEY | Sep 1951 | Irish | Director | 2004-10-05 UNTIL 2014-03-18 | RESIGNED |
PHILIP ALFRED FLATMAN | Apr 1940 | British | Director | 1996-07-08 UNTIL 1997-01-23 | RESIGNED |
PAUL ERNEST HEALEY | Jun 1949 | British | Director | 1993-02-17 UNTIL 1997-01-23 | RESIGNED |
FRANK HINCH | Nov 1954 | British | Director | 1997-01-23 UNTIL 2001-05-11 | RESIGNED |
CAROL ANNE IRVING | Dec 1962 | British | Director | 1999-05-01 UNTIL 2003-08-29 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-02-17 UNTIL 1993-02-17 | RESIGNED | |
MRS PAULINE EDITH JONES | Sep 1950 | British | Secretary | 1995-04-03 UNTIL 1997-05-30 | RESIGNED |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | 1993-02-17 UNTIL 1997-05-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mitchell Brook Gardens No.3 Residents Company Limited - Filleted accounts | 2024-03-19 | 30-06-2023 | £1,950 Cash £1,950 equity |
Mitchell Brook Gardens No.3 Residents Company Limited - Filleted accounts | 2023-02-28 | 30-06-2022 | £1,950 Cash £1,950 equity |
Mitchell Brook Gardens No.3 Residents Company Limited - Filleted accounts | 2021-11-02 | 30-06-2021 | £1,950 Cash £1,950 equity |
Mitchell Brook Gardens No.3 Residents Company Limited - Filleted accounts | 2020-12-22 | 30-06-2020 | £1,950 Cash £1,950 equity |
Mitchell Brook Gardens No.3 Residents Company Limited - Filleted accounts | 2019-12-14 | 30-06-2019 | £1,950 Cash £1,950 equity |
Mitchell Brook Gardens No.3 Residents Company Limited - Filleted accounts | 2019-03-06 | 30-06-2018 | £1,950 Cash £1,950 equity |
Mitchell Brook Gardens No.3 Residents Company Limited - Filleted accounts | 2018-03-07 | 30-06-2017 | £1,950 Cash £1,950 equity |