ADDISON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05465782 |
Category | Private Limited Company |
Incorporated | 27 May 2005 |
Age | 19 years, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Peverel Secretarial Limited
Documents
Termination secretary company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gh Canfields Llp
Documents
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
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
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Merali
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Silver
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jinn Hakan Koriech
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Punita Khanna
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Finn
Documents
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
Appoint corporate secretary company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gh Canfields Llp
Documents
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
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Shulman
Documents
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
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
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
Termination secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gh Cornish Llp
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jaspal Sahni
Documents
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
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
Termination director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Robertson
Documents
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
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
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed marion robertson
Documents
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
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
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
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/08; change of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/07; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
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
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
COLLINNOVATE CONSULTING LIMITED
BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10497134 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LACEY WAY,HEREFORD,HR2 7PB
Number: | 11671820 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11032098 |
Status: | ACTIVE |
Category: | Private Limited Company |
237, SUITE 9045 KEARNY ST,SAN FRANCISCO,
Number: | FC035272 |
Status: | ACTIVE |
Category: | Other company type |
20 WILBRAHAMS WAY,STOKE-ON-TRENT,ST7 2NR
Number: | 07689471 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RUTLAND PARK,SOUTH YORKSHIRE,S10 2PD
Number: | 05951301 |
Status: | ACTIVE |
Category: | Private Limited Company |