ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

395 Centennial Park Centennial Ave, Borehmwood, WD6 3TJ, United Kingdom
StatusACTIVE
Company No.05465782
CategoryPrivate Limited Company
Incorporated27 May 2005
Age19 years, 3 days
JurisdictionEngland Wales

SUMMARY

ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05465782. It was incorporated 19 years, 3 days ago, on 27 May 2005. The company address is 395 Centennial Park Centennial Ave, Borehmwood, WD6 3TJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pbm Property Management

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B-Hive Company Secretarial Services Limited

Termination date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

New address: C/O Pbm Property Management 395 Centennial Park Centennial Ave Borehmwood WD6 3TJ

Change date: 2023-09-05

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Magda Maulina

Appointment date: 2023-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Mr Edward Finn

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: B-Hive Company Secretarial Services Limited

Change date: 2022-10-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-10

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-07

Officer name: Laura Silver

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Change date: 2022-05-30

Old address: 94 Park Lane Croydon CR0 1JB England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Susan Valerie Kaye

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Merali

Termination date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Haider Jaffer

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Himal Pandya

Appointment date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Jinn Hakan Koriech

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Jaffer

Appointment date: 2018-03-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England

New address: 94 Park Lane Croydon CR0 1JB

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peverel Secretarial Limited

Termination date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Change date: 2015-09-30

Old address: C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

New address: C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Old address: C/O Pembertons Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

New address: C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Old address: C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gh Canfields Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Old address: 129 Finchley Road London England NW3 6HY England

Change date: 2013-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Merali

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Silver

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jinn Hakan Koriech

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Punita Khanna

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Finn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gh Canfields Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Shulman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2011

Action Date: 15 Jan 2011

Category: Address

Type: AD01

Old address: Bank Chambers Regents Park Road London N3 1DE United Kingdom

Change date: 2011-01-15

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gh Cornish Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gh Cornish Llp

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marianne Elsbach

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Valerie Kaye

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Bunty Davies

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-09

Old address: 8 Canfield Place London NW6 3BT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaspal Sahni

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Gh Cornish

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2010

Action Date: 01 Oct 2008

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2008-10-01

Officer name: Graham Harvey Solicitors

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Robertson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Old address: Bank Chambers 375 Regents Park Road London N3 1DE United Kingdom

Change date: 2010-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed marion robertson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 05/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from bank chambers 375 regents park road london N3 1DE

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/08; change of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 03/09/07 from: lynwood house 10 victors way barnet herts EN5 5TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 20/10/06 from: lynwood house 10 victors way barnet herts EN5 5TZ

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 22/09/06 from: bank chambers 375 regents park road london N3 1DE

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

COLLINNOVATE CONSULTING LIMITED

BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10497134
Status:ACTIVE
Category:Private Limited Company

KIDZPLAY HEREFORD LTD

1 LACEY WAY,HEREFORD,HR2 7PB

Number:11671820
Status:ACTIVE
Category:Private Limited Company

OUROBOROS AUTOMOTIVE LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11032098
Status:ACTIVE
Category:Private Limited Company

SCALR UK

237, SUITE 9045 KEARNY ST,SAN FRANCISCO,

Number:FC035272
Status:ACTIVE
Category:Other company type

SKIPPIES LIMITED

20 WILBRAHAMS WAY,STOKE-ON-TRENT,ST7 2NR

Number:07689471
Status:ACTIVE
Category:Private Limited Company

SOIL CONDITIONERS LTD

2 RUTLAND PARK,SOUTH YORKSHIRE,S10 2PD

Number:05951301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source