WINDSOR COURT (THE ACORNS) RESIDENTS ASSOCIATION LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
WINDSOR COURT (THE ACORNS) RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOREHAMWOOD ENGLAND and has the status: Active.
WINDSOR COURT (THE ACORNS) RESIDENTS ASSOCIATION LIMITED was incorporated 28 years ago on 27/11/1995 and has the registered number: 03131043. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WINDSOR COURT (THE ACORNS) RESIDENTS ASSOCIATION LIMITED was incorporated 28 years ago on 27/11/1995 and has the registered number: 03131043. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WINDSOR COURT (THE ACORNS) RESIDENTS ASSOCIATION LIMITED - BOREHAMWOOD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 MELROSE AVENUE
BOREHAMWOOD
HERTFORDSHIRE
WD6 2BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT STEVEN BARRASSO | Nov 1972 | British | Director | 2014-06-18 | CURRENT |
MR MARK DAVID FAERBER | Secretary | 2022-01-12 | CURRENT | ||
MRS EVA EDERY | Apr 1967 | British | Director | 2022-12-08 | CURRENT |
MR STEVEN RONALD RANDELL | Jul 1976 | British | Director | 2020-07-21 | CURRENT |
JOANNA DEBRA HARRIS | Sep 1972 | British | Director | 2000-03-02 UNTIL 2000-04-06 | RESIGNED |
CRESCENDO INTERNATIONAL LIMITED | Corporate Director | 2019-11-01 UNTIL 2022-12-08 | RESIGNED | ||
DARREN ASHLEY REUBEN | Dec 1970 | British | Director | 1999-05-22 UNTIL 1999-05-23 | RESIGNED |
STEVEN CHARLES POTTER | Dec 1965 | British | Director | 1999-05-22 UNTIL 1999-05-23 | RESIGNED |
ADAM SELWYN | Sep 1974 | British | Director | 2000-03-02 UNTIL 2000-08-25 | RESIGNED |
SIMON DANIEL PATCHICK | Oct 1971 | British | Director | 1999-05-22 UNTIL 2003-11-11 | RESIGNED |
JUSTIN PAUL MUNRO | Mar 1969 | British | Director | 1999-05-22 UNTIL 1999-06-04 | RESIGNED |
DIANA JANE MARSHALL | Nov 1966 | British | Director | 1995-11-27 UNTIL 1995-11-29 | RESIGNED |
DAREN LERNER | Oct 1967 | British | Director | 1999-02-19 UNTIL 2004-10-11 | RESIGNED |
MISS JUSTINE KRIEGER | Jun 1977 | British | Director | 2010-09-20 UNTIL 2014-06-18 | RESIGNED |
ANTOINETTE FYNN HUGHES | Aug 1970 | British | Director | 1999-05-22 UNTIL 2000-03-30 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Director | 1995-11-27 UNTIL 1995-11-29 | RESIGNED | |
RMC (CORPORATE) SECRETARIES LIMITED | Secretary | 2005-02-16 UNTIL 2005-09-30 | RESIGNED | ||
BARRY LESLIE RIES | British | Secretary | 2005-06-20 UNTIL 2022-01-12 | RESIGNED | |
EQUITY CO SECRETARIES LIMITED | Secretary | 2001-12-01 UNTIL 2005-02-18 | RESIGNED | ||
MRS MAUREEN POOLEY | Oct 1946 | Secretary | 1995-11-27 UNTIL 1999-02-19 | RESIGNED | |
JSM ASSET MANAGEMENT | Secretary | 1999-02-19 UNTIL 2001-02-01 | RESIGNED | ||
RHETT TYLER FOX | Oct 1973 | British | Director | 1999-05-22 UNTIL 1999-07-23 | RESIGNED |
ANTJE CORKHILL | Mar 1947 | British | Director | 1999-05-22 UNTIL 2003-10-29 | RESIGNED |
KENNETH FELTHAM | Jul 1952 | British | Director | 1999-05-22 UNTIL 2008-04-28 | RESIGNED |
PAUL ANDREW FAULDS | Oct 1972 | British | Director | 1999-05-22 UNTIL 2000-06-02 | RESIGNED |
ROBERTO FABBIANO | Dec 1966 | Italian | Director | 1999-05-22 UNTIL 1999-05-23 | RESIGNED |
KWEKU ATTA ENNUSON | Jul 1961 | British | Director | 1999-05-22 UNTIL 2000-03-30 | RESIGNED |
JEAN DINGLE | Jul 1920 | British | Director | 1999-05-22 UNTIL 2003-10-22 | RESIGNED |
BRYAN FRED GILLERY | Sep 1951 | British | Director | 1995-11-29 UNTIL 1999-05-22 | RESIGNED |
CHRISTNA DEGN-PEERSEN | Apr 1971 | Danish | Director | 1999-05-22 UNTIL 1999-06-04 | RESIGNED |
ANTJE CORKILL | Mar 1947 | British | Director | 2005-07-11 UNTIL 2010-12-30 | RESIGNED |
MS ANGELA CORKILL | Mar 1947 | British | Director | 2014-06-18 UNTIL 2020-07-21 | RESIGNED |
EILA SHAMJI | Jan 1963 | British | Director | 1999-05-22 UNTIL 2006-10-09 | RESIGNED |
MARK ROBERT JAMES BEESON | Dec 1967 | British | Director | 1999-05-22 UNTIL 2001-10-31 | RESIGNED |
IAN GREG COTTERELL | Apr 1977 | British | Director | 2006-02-16 UNTIL 2011-10-02 | RESIGNED |
NICOLA JAYNE HARRINGTON | Jul 1974 | British | Director | 1999-05-22 UNTIL 1999-05-23 | RESIGNED |
MS DEBBIE FOSTEER | Jun 1965 | British | Director | 2017-06-13 UNTIL 2018-02-02 | RESIGNED |
DAVID HINDLEY | Aug 1955 | British | Director | 1999-06-22 UNTIL 2005-06-20 | RESIGNED |
IAN MICHAEL WILLIAMS | May 1972 | British | Director | 1999-05-22 UNTIL 2003-11-11 | RESIGNED |
ROBERT STERLING | Jan 1979 | British | Director | 2008-04-28 UNTIL 2010-09-27 | RESIGNED |
MR HENRY MILES GUTHORM SPEER | Oct 1944 | British | Director | 1995-11-29 UNTIL 1999-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Faerber | 2020-12-07 | 4/1955 | Borehamwood | Significant influence or control |
Mrs Angela Corkill | 2016-04-06 - 2020-07-22 | 3/1947 | Borehamwood Hertfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Windsor Court (The Acorns) Residents Ass - Accounts to registrar (filleted) - small 18.2 | 2021-04-14 | 31-12-2020 | |
Windsor Court (The Acorns) Residents Ass - Accounts to registrar (filleted) - small 18.2 | 2020-04-01 | 31-12-2019 | |
Windsor Court (The Acorns) Residents Ass - Accounts to registrar (filleted) - small 18.2 | 2019-04-10 | 31-12-2018 | |
Windsor Court (The Acorns) Residents Ass - Accounts to registrar (filleted) - small 18.1 | 2018-06-06 | 31-12-2017 | |
Windsor Court (The Acorns) Residents Ass - Accounts to registrar - small 16.3 | 2017-04-06 | 31-12-2016 | |
Windsor Court (The Acorns) Residents Ass - Limited company - abbreviated - 11.6 | 2016-04-05 | 31-12-2015 | £11,031 Cash £10,974 equity |
Windsor Court (The Acorns) Residents Ass - Limited company - abbreviated - 11.0.0 | 2015-02-11 | 31-12-2014 | £11,610 Cash £10,825 equity |