Company NameDanes Court Residents Association (Northwood) Limited
Company StatusActive
Company Number01802518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn David Kingham Bugler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(25 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Lincoln Road
Harrow
Middlesex
HA2 7RQ
Director NameMs Harprit Kaur Sondh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Danes Court Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Jatinder Singh Jai
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(31 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address38 Palliser Road
Chalfont St. Giles
Buckinghamshire
HP8 4DL
Director NameMr Charles Morgan Blau
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(33 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address2 Danes Court 16 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMrs Lily Harkavy
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address2 Danes Court
16 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Jack Lawrence Samuel
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 November 2007)
RoleRetired
Correspondence Address1 Danes Court
16 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameMr Jack Lawrence Samuel
NationalityBritish
StatusResigned
Appointed26 October 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address1 Danes Court
16 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameBradley Bernard Price
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 2000)
RoleMarketing
Correspondence AddressFlat 5 Danes Court
16 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameJohn Robert Mann
NationalityBritish
StatusResigned
Appointed01 April 2001(17 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 July 2009)
RoleManaging Agent
Correspondence Address321 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SQ
Director NameMr John Robert Mann
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 July 2009)
RoleManaging Agent
Correspondence Address11 Station Approach
Northwood
Middlesex
HA6 2XN
Director NameRebecca Kristie Silvermann
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 5 Danes Court
16 Frithwood Avenue
Northwood
HA8 3LX
Director NameLoraine Deborah Knowles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Danes Court
16 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Alan Silverman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 2013(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Copse Wood Way
Northwood
Middlesex
HA6 2UA
Director NameMr Clive Leslie Walker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(30 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2017)
RoleHead Of Energy Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Danes Court 16 Frithwood Avenue
Northwood
Middlesex
HA6 3LX

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£8,003
Cash£8,751
Current Liabilities£1,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 August 2018Appointment of Mr Charles Morgan Blau as a director on 8 March 2018 (2 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Clive Leslie Walker as a director on 20 October 2017 (1 page)
9 November 2017Termination of appointment of Clive Leslie Walker as a director on 20 October 2017 (1 page)
25 July 2017Registered office address changed from C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbel House Delta Gain Carpenders Park Watford Herts WD19 5EF on 25 July 2017 (1 page)
25 July 2017Registered office address changed from C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbel House Delta Gain Carpenders Park Watford Herts WD19 5EF on 25 July 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
22 February 2016Registered office address changed from C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 22 February 2016 (1 page)
22 February 2016Registered office address changed from C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 22 February 2016 (1 page)
4 December 2015Termination of appointment of Loraine Deborah Knowles as a director on 23 October 2015 (1 page)
4 December 2015Annual return made up to 26 October 2015 no member list (5 pages)
4 December 2015Appointment of Mr Jatinder Singh Jai as a director on 23 October 2015 (2 pages)
4 December 2015Annual return made up to 26 October 2015 no member list (5 pages)
4 December 2015Appointment of Mr Jatinder Singh Jai as a director on 23 October 2015 (2 pages)
4 December 2015Termination of appointment of Loraine Deborah Knowles as a director on 23 October 2015 (1 page)
19 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
10 November 2015Appointment of Mr Clive Leslie Walker as a director on 17 October 2014 (2 pages)
10 November 2015Appointment of Mr Clive Leslie Walker as a director on 17 October 2014 (2 pages)
9 November 2015Termination of appointment of Alan Silverman as a director on 15 December 2014 (1 page)
9 November 2015Termination of appointment of Alan Silverman as a director on 15 December 2014 (1 page)
5 November 2015Appointment of Ms Harprit Sondh as a director on 15 December 2014 (2 pages)
5 November 2015Appointment of Ms Harprit Sondh as a director on 15 December 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Registered office address changed from C/O C/O Campbell & Samuel Limited Access House Manor Road London W13 0AS to C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O C/O Campbell & Samuel Limited Access House Manor Road London W13 0AS to C/O Sears Morgan Property Management Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 19 November 2014 (1 page)
11 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
11 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
1 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
1 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 February 2013Appointment of Mr Alan Silverman as a director (2 pages)
5 February 2013Appointment of Mr Alan Silverman as a director (2 pages)
12 November 2012Annual return made up to 26 October 2012 no member list (3 pages)
12 November 2012Director's details changed for John David Kingham Bugler on 6 November 2012 (2 pages)
12 November 2012Director's details changed for John David Kingham Bugler on 6 November 2012 (2 pages)
12 November 2012Director's details changed for John David Kingham Bugler on 6 November 2012 (2 pages)
12 November 2012Annual return made up to 26 October 2012 no member list (3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2011Director's details changed for John David Kingham Bugler on 23 November 2011 (2 pages)
24 November 2011Annual return made up to 26 October 2011 no member list (3 pages)
24 November 2011Registered office address changed from Vdbm Ltd 30a Green Lane Northwood Middlesex HA6 2QB on 24 November 2011 (1 page)
24 November 2011Director's details changed for John David Kingham Bugler on 23 November 2011 (2 pages)
24 November 2011Registered office address changed from Vdbm Ltd 30a Green Lane Northwood Middlesex HA6 2QB on 24 November 2011 (1 page)
24 November 2011Annual return made up to 26 October 2011 no member list (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Termination of appointment of Rebecca Silvermann as a director (1 page)
8 June 2011Termination of appointment of Rebecca Silvermann as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Director's details changed for Rebecca Kristie Silvermann on 26 October 2010 (2 pages)
15 December 2010Director's details changed for John David Kingham Bugler on 26 October 2010 (2 pages)
15 December 2010Annual return made up to 26 October 2010 no member list (4 pages)
15 December 2010Annual return made up to 26 October 2010 no member list (4 pages)
15 December 2010Director's details changed for Rebecca Kristie Silvermann on 26 October 2010 (2 pages)
15 December 2010Director's details changed for John David Kingham Bugler on 26 October 2010 (2 pages)
22 March 2010Annual return made up to 26 October 2009 (15 pages)
22 March 2010Annual return made up to 26 October 2009 (15 pages)
26 February 2010Registered office address changed from 11 Station Approach Northwood Middlesex HA6 2XN on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 11 Station Approach Northwood Middlesex HA6 2XN on 26 February 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Director appointed rebecca kristie silvermann (2 pages)
4 August 2009Director appointed rebecca kristie silvermann (2 pages)
4 August 2009Director appointed john david kingham bugler (2 pages)
4 August 2009Director appointed loraine deborah knowles (2 pages)
4 August 2009Director appointed loraine deborah knowles (2 pages)
4 August 2009Director appointed john david kingham bugler (2 pages)
28 July 2009Appointment terminated secretary john mann (1 page)
28 July 2009Appointment terminated secretary john mann (1 page)
28 July 2009Appointment terminated director john mann (1 page)
28 July 2009Appointment terminated director john mann (1 page)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Annual return made up to 26/10/08 (2 pages)
30 January 2009Director appointed mr john mann (1 page)
30 January 2009Director appointed mr john mann (1 page)
30 January 2009Appointment terminated director jack samuel (1 page)
30 January 2009Appointment terminated director jack samuel (1 page)
30 January 2009Annual return made up to 26/10/08 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 November 2007Annual return made up to 26/10/07
  • 363(288) ‐ Director resigned
(4 pages)
16 November 2007Annual return made up to 26/10/07
  • 363(288) ‐ Director resigned
(4 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 December 2006Annual return made up to 26/10/06 (4 pages)
1 December 2006Annual return made up to 26/10/06 (4 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 November 2005Annual return made up to 26/10/05 (4 pages)
22 November 2005Annual return made up to 26/10/05 (4 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 December 2004Annual return made up to 26/10/04 (4 pages)
6 December 2004Annual return made up to 26/10/04 (4 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 October 2003Annual return made up to 26/10/03 (4 pages)
22 October 2003Annual return made up to 26/10/03 (4 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 November 2002Annual return made up to 26/10/02 (4 pages)
25 November 2002Annual return made up to 26/10/02 (4 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 December 2001Annual return made up to 26/10/01 (3 pages)
20 December 2001Annual return made up to 26/10/01 (3 pages)
15 May 2001Registered office changed on 15/05/01 from: danes court 16 frithwood avenue northwood middlesex HA6 3LX (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: danes court 16 frithwood avenue northwood middlesex HA6 3LX (1 page)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
6 November 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 November 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 November 1999Annual return made up to 26/10/99 (4 pages)
1 November 1999Annual return made up to 26/10/99 (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
9 December 1997Full accounts made up to 31 March 1997 (8 pages)
9 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 October 1997Annual return made up to 26/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Annual return made up to 26/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Annual return made up to 26/10/96 (4 pages)
19 November 1996Annual return made up to 26/10/96 (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 October 1995Annual return made up to 26/10/95 (4 pages)
18 October 1995Annual return made up to 26/10/95 (4 pages)
23 March 1984Incorporation (21 pages)
23 March 1984Incorporation (21 pages)