Cargrey House Residents Association Ltd.

General information

Name:

Cargrey House Residents Association Limited.

Office Address:

Spitalfields House Stirling Way WD6 2FX Borehamwood

Number: 02893395

Incorporation date: 1994-02-01

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Cargrey House Residents Association Ltd. could be contacted at Spitalfields House, Stirling Way in Borehamwood. The company's postal code is WD6 2FX. Cargrey House Residents Association has been in this business since it was registered on 1994-02-01. The company's registered no. is 02893395. The firm now known as Cargrey House Residents Association Ltd. was known as Gainsborough House Residents Association until 2004-02-04 at which point the business name got changed. This enterprise's classified under the NACE and SIC code 98000 meaning Residents property management. The firm's most recent accounts describe the period up to 31st March 2022 and the latest annual confirmation statement was filed on 28th February 2023.

Within this firm, all of director's assignments up till now have been done by Thomas P., Alisa A. and Kalyan D.. When it comes to these three managers, Kalyan D. has been with the firm the longest, having become a part of officers' team twenty seven years ago.

  • Previous company's names
  • Cargrey House Residents Association Ltd. 2004-02-04
  • Gainsborough House Residents Association Limited 1994-02-01

Financial data based on annual reports

Company staff

Thomas P.

Role: Director

Appointed: 01 June 2021

Latest update: 11 January 2024

Alisa A.

Role: Director

Appointed: 04 March 2016

Latest update: 11 January 2024

Kalyan D.

Role: Director

Appointed: 01 August 1997

Latest update: 11 January 2024

People with significant control

Executives who have control over this firm are as follows: Shirley C. has substantial control or influence over the company. Alisa A. has substantial control or influence over the company. Kalyan D. has substantial control or influence over the company.

Shirley C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alisa A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kalyan D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 September 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 August 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

3rd Floor 20 Bedford Street

Post code:

WC2E 9HP

City / Town:

Covent Garden

HQ address,
2015

Address:

3rd Floor 20 Bedford Street

Post code:

WC2E 9HP

City / Town:

Covent Garden

HQ address,
2016

Address:

3rd Floor 20 Bedford Street

Post code:

WC2E 9HP

City / Town:

Covent Garden

Accountant/Auditor,
2015 - 2014

Name:

Mgm Accountancy Limited

Address:

3rd Floor 20 Bedford Street

Post code:

WC2E 9HP

City / Town:

Covent Garden

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
30
Company Age

Closest Companies - by postcode