CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2BW
Company number 00974020
Status Active
Incorporation Date 5 March 1970
Company Type Private Limited Company
Address SUITE 103 MODA BUSINESS CENTRE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 25 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Accounts for a dormant company made up to 25 December 2014. The most likely internet sites of CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED are www.carolinecourtstanmoreresidentsassociation.co.uk, and www.caroline-court-stanmore-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Caroline Court Stanmore Residents Association Limited is a Private Limited Company. The company registration number is 00974020. Caroline Court Stanmore Residents Association Limited has been working since 05 March 1970. The present status of the company is Active. The registered address of Caroline Court Stanmore Residents Association Limited is Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire Wd6 2bw. . PHILLIP, Frank Albert is a Secretary of the company. PHILLIP, Frank Albert is a Director of the company. PHILLIP, Nicholas David is a Director of the company. Secretary CONWAY, Mary Bridget has been resigned. Secretary KAY, Evelyn Leila has been resigned. Director CONWAY, Mary Bridget has been resigned. Director DINNEN, Sandra Jean has been resigned. Director KAY, Alan has been resigned. Director KAY, Evelyn Leila has been resigned. Director LESER, Hans has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILLIP, Frank Albert
Appointed Date: 29 March 1996

Director
PHILLIP, Frank Albert
Appointed Date: 29 March 1996
76 years old

Director
PHILLIP, Nicholas David
Appointed Date: 29 March 1996
73 years old

Resigned Directors

Secretary
CONWAY, Mary Bridget
Resigned: 10 April 1994

Secretary
KAY, Evelyn Leila
Resigned: 29 March 1996
Appointed Date: 10 April 1994

Director
CONWAY, Mary Bridget
Resigned: 10 April 1994
72 years old

Director
DINNEN, Sandra Jean
Resigned: 10 April 1994
70 years old

Director
KAY, Alan
Resigned: 29 March 1996
Appointed Date: 10 April 1994
94 years old

Director
KAY, Evelyn Leila
Resigned: 29 March 1996
Appointed Date: 10 April 1994
91 years old

Director
LESER, Hans
Resigned: 29 March 1996
107 years old

CAROLINE COURT (STANMORE) RESIDENTS ASSOCIATION LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 25 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

23 Sep 2015
Accounts for a dormant company made up to 25 December 2014
12 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

09 Sep 2014
Registered office address changed from C/O Ppc, First Floor Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Suite 103 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 September 2014
...
... and 76 more events
16 Sep 1987
Full accounts made up to 25 December 1986

16 Sep 1987
Return made up to 07/07/87; full list of members

04 Apr 1987
Accounts made up to 25 December 1985

04 Apr 1987
Return made up to 29/05/86; full list of members

05 Mar 1970
Incorporation