STAKERS COURT (HARPENDEN) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 2FF
Company number 01458069
Status Active
Incorporation Date 31 October 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ABBOTTS HOUSE, 198 LOWER HIGH STREET, WATFORD, WD17 2FF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 no member list; Termination of appointment of Catherine Margaret Shepherd as a director on 11 February 2016. The most likely internet sites of STAKERS COURT (HARPENDEN) LIMITED are www.stakerscourtharpenden.co.uk, and www.stakers-court-harpenden.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Mill Hill Broadway Rail Station is 6.6 miles; to South Kenton Rail Station is 6.7 miles; to Sudbury Hill Harrow Rail Station is 6.9 miles; to Sudbury & Harrow Road Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stakers Court Harpenden Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01458069. Stakers Court Harpenden Limited has been working since 31 October 1979. The present status of the company is Active. The registered address of Stakers Court Harpenden Limited is Abbotts House 198 Lower High Street Watford Wd17 2ff. The company`s financial liabilities are £3.53k. It is £-2.32k against last year. And the total assets are £15.11k, which is £9.66k against last year. SEDGWICK, Rumball is a Secretary of the company. HARRISON, Leslie is a Director of the company. WADE, Martin John is a Director of the company. Secretary COLLINS, David Scott has been resigned. Secretary CULLEY, Derick Denis has been resigned. Secretary FOSTER, Gillian has been resigned. Secretary KELLY, William Peter has been resigned. Secretary KELLY, William Peter has been resigned. Secretary STAINSBY, Richard William has been resigned. Director COLLINS, David Scott has been resigned. Director COLLINS, David Scott has been resigned. Director COLLINS, David Scott has been resigned. Director EVANS, Roger has been resigned. Director FARMER, Helen Mary has been resigned. Director FARROW, Cyril Arthur has been resigned. Director FOSTER, Gillian has been resigned. Director KELLY, William Peter has been resigned. Director PRESTON, Vera Margaret has been resigned. Director PRESTON, Vera Margaret has been resigned. Director SHARKEY, Clive Paul has been resigned. Director SHARP, Helen has been resigned. Director SHEPHERD, Catherine Margaret has been resigned. Director SMITH, Raymond Trevor has been resigned. Director STAINSBY, Richard William has been resigned. Director TAYLOR, Stanley Thomas has been resigned. Director TORBETT, Jason Henry has been resigned. Director WARNER, Anthony George has been resigned. The company operates in "Residents property management".


stakers court (harpenden) Key Finiance

LIABILITIES £3.53k
-40%
CASH n/a
TOTAL ASSETS £15.11k
+177%
All Financial Figures

Current Directors

Secretary
SEDGWICK, Rumball
Appointed Date: 22 April 2010

Director
HARRISON, Leslie
Appointed Date: 14 September 2014
70 years old

Director
WADE, Martin John
Appointed Date: 22 April 2010
79 years old

Resigned Directors

Secretary
COLLINS, David Scott
Resigned: 02 June 2004
Appointed Date: 23 May 2003

Secretary
CULLEY, Derick Denis
Resigned: 18 April 1996

Secretary
FOSTER, Gillian
Resigned: 08 December 1997
Appointed Date: 18 April 1996

Secretary
KELLY, William Peter
Resigned: 22 April 2010
Appointed Date: 07 January 2005

Secretary
KELLY, William Peter
Resigned: 17 November 2002
Appointed Date: 08 December 1997

Secretary
STAINSBY, Richard William
Resigned: 23 May 2003
Appointed Date: 17 November 2002

Director
COLLINS, David Scott
Resigned: 16 September 2014
Appointed Date: 01 June 2012
90 years old

Director
COLLINS, David Scott
Resigned: 14 May 2009
Appointed Date: 20 June 2007
90 years old

Director
COLLINS, David Scott
Resigned: 02 June 2004
Appointed Date: 23 May 2003
90 years old

Director
EVANS, Roger
Resigned: 22 February 2011
Appointed Date: 02 July 2009
82 years old

Director
FARMER, Helen Mary
Resigned: 30 December 1995
Appointed Date: 11 August 1992
71 years old

Director
FARROW, Cyril Arthur
Resigned: 17 August 1992
112 years old

Director
FOSTER, Gillian
Resigned: 08 December 1997
Appointed Date: 18 April 1996
57 years old

Director
KELLY, William Peter
Resigned: 22 April 2010
Appointed Date: 18 April 1996
90 years old

Director
PRESTON, Vera Margaret
Resigned: 23 May 2003
Appointed Date: 18 September 2000
89 years old

Director
PRESTON, Vera Margaret
Resigned: 08 January 1996
Appointed Date: 17 August 1992
89 years old

Director
SHARKEY, Clive Paul
Resigned: 11 October 1998
Appointed Date: 18 April 1996
64 years old

Director
SHARP, Helen
Resigned: 19 June 2006
Appointed Date: 18 September 2000
60 years old

Director
SHEPHERD, Catherine Margaret
Resigned: 11 February 2016
Appointed Date: 16 September 2014
59 years old

Director
SMITH, Raymond Trevor
Resigned: 17 November 2002
Appointed Date: 17 November 1998
79 years old

Director
STAINSBY, Richard William
Resigned: 23 May 2003
Appointed Date: 17 November 2002
53 years old

Director
TAYLOR, Stanley Thomas
Resigned: 24 July 2000
102 years old

Director
TORBETT, Jason Henry
Resigned: 22 April 2010
Appointed Date: 08 December 2007
56 years old

Director
WARNER, Anthony George
Resigned: 14 August 2007
Appointed Date: 01 January 2006
76 years old

STAKERS COURT (HARPENDEN) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 May 2016 no member list
11 Feb 2016
Termination of appointment of Catherine Margaret Shepherd as a director on 11 February 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Appointment of Ms Leslie Harrison as a director on 14 September 2014
...
... and 104 more events
25 Aug 1987
Accounts made up to 31 December 1986

25 Aug 1987
Annual return made up to 21/05/87

29 May 1986
Accounts made up to 31 December 1985

29 May 1986
Annual return made up to 23/05/86

31 Oct 1979
Incorporation