Company Name27 27A 29 And 29A Harlington Road Residents Company Limited
DirectorsJoan Frances Wright and Timothy Tiernan
Company StatusActive
Company Number02712358
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Russell John Hallam
NationalityBritish
StatusCurrent
Appointed01 August 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChiltern Height Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NU
Director NameMrs Joan Frances Wright
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(8 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Harlington Road
Uxbridge
Middlesex
UB8 3HX
Director NameMr Timothy Tiernan
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed02 August 2007(15 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleGeneral Operative
Country of ResidenceEngland
Correspondence Address27 Harlington Road
Hillingdon
Uxbridge
Middlesex
UB8 3HX
Director NameDerek Buckerfield
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleRetired
Correspondence Address29 Harlington Road
Hillingdon
Uxbridge
Middlesex
UB8 3HX
Director NameElaine Doyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleBanking
Correspondence Address27 Harlington Road
Uxbridge
Middlesex
UB8 3HX
Director NameJohn Doyle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleComputer Engineer
Correspondence Address27 Harlington Road
Uxbridge
Middlesex
UB8 3HX
Director NameSeamus O'Sullivan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleBank Official
Correspondence Address29a Harlington Road
Uxbridge
Middlesex
UB8 3HX
Secretary NameMichele Osullivan
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Harlington Road
Hillingdon
Uxbridge
Middlesex
UB8 3HX
Secretary NameElaine Doyle
NationalityBritish
StatusResigned
Appointed27 July 1994(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 1997)
RoleCompany Director
Correspondence Address27 Harlington Road
Uxbridge
Middlesex
UB8 3HX
Director NameAngela Christine Liddicoat
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2000)
RoleTeacher
Correspondence Address29 Harlington Road
Uxbridge
Middlesex
Ub8 Hhx
Director NameDavid Tregear Liddicoat
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2000)
RoleLecturer Retired
Correspondence Address29 Harlington Road
Uxbridge
Middlesex
UB8 3HX
Director NameJanet Anne Wright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2007)
RoleAdministrative Assistant
Correspondence Address27 Harlington Road
Uxbridge
Middlesex
UB8 3HX
Director NameJohn David Tunney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2005)
RoleElectrician
Correspondence Address29a Harlington Road
Hillingdon
Middlesex
UB8 3HX
Director NameMr Robert William Goghan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(12 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address27a Harlington Road
Hillingdon
Middlesex
UB8 3HX
Director NameMr Jon Richard Senior
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 December 2010)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address29a Harlington Road
Hillingdon
Middlesex
UB8 3HX
Director NameMr John Charles Peskett
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2014)
RoleCommercial Insurance Broker
Country of ResidenceEngland
Correspondence Address29a Harlington Road
Hillingdon
Uxbridge
Middlesex

Location

Registered AddressCapital Court
30 Windsor Street
Uxbridge
Middlesex
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joan Frances Wright
25.00%
Ordinary
1 at £1Loran Rebecca Yearley & John Charles Peskett
25.00%
Ordinary
1 at £1Robert William Goghan
25.00%
Ordinary
1 at £1Timothy Tiernan
25.00%
Ordinary

Financials

Year2014
Turnover£400
Net Worth£4
Cash£4

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
22 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 July 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 July 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
16 May 2018Termination of appointment of Robert William Goghan as a director on 7 August 2017 (1 page)
1 March 2018Registered office address changed from C/O Russell John Hallam Hill House 118 High Street Uxbridge Middlesex UB8 1JT to Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB on 1 March 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
22 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(7 pages)
7 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(7 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(7 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(7 pages)
14 May 2015Termination of appointment of John Charles Peskett as a director on 5 September 2014 (1 page)
14 May 2015Termination of appointment of John Charles Peskett as a director on 5 September 2014 (1 page)
14 May 2015Termination of appointment of John Charles Peskett as a director on 5 September 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (1 page)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(8 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(8 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(8 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (1 page)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (1 page)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
17 May 2011Appointment of Mr John Charles Peskett as a director (2 pages)
17 May 2011Registered office address changed from 122 High Street Uxbridge Middlesex UB8 1JT on 17 May 2011 (1 page)
17 May 2011Appointment of Mr John Charles Peskett as a director (2 pages)
17 May 2011Registered office address changed from 122 High Street Uxbridge Middlesex UB8 1JT on 17 May 2011 (1 page)
16 May 2011Termination of appointment of Jon Senior as a director (1 page)
16 May 2011Director's details changed for Timothy Tiernan on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Robert William Goghan on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Timothy Tiernan on 10 May 2011 (2 pages)
16 May 2011Termination of appointment of Jon Senior as a director (1 page)
16 May 2011Director's details changed for Joan Frances Wright on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Joan Frances Wright on 10 May 2011 (2 pages)
16 May 2011Director's details changed for Robert William Goghan on 10 May 2011 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
19 May 2010Annual return made up to 6 May 2010 (18 pages)
19 May 2010Annual return made up to 6 May 2010 (18 pages)
19 May 2010Annual return made up to 6 May 2010 (18 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
13 May 2009Return made up to 06/05/09; full list of members (10 pages)
13 May 2009Return made up to 06/05/09; full list of members (10 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
27 May 2008Return made up to 06/05/08; full list of members (9 pages)
27 May 2008Return made up to 06/05/08; full list of members (9 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 June 2007Return made up to 06/05/07; no change of members (8 pages)
15 June 2007Return made up to 06/05/07; no change of members (8 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
16 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
16 May 2005Return made up to 06/05/05; full list of members (9 pages)
16 May 2005Return made up to 06/05/05; full list of members (9 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
11 February 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 February 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
1 July 2004Return made up to 06/05/04; full list of members (7 pages)
1 July 2004Return made up to 06/05/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
17 May 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
17 May 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
20 May 2002Return made up to 06/05/02; full list of members (7 pages)
20 May 2002Return made up to 06/05/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
5 April 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
1 June 2001Return made up to 06/05/01; full list of members (7 pages)
1 June 2001Return made up to 06/05/01; full list of members (7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
17 November 2000Return made up to 06/05/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Return made up to 06/05/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2000Accounts for a small company made up to 31 May 2000 (1 page)
11 July 2000Accounts for a small company made up to 31 May 2000 (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 06/05/00; full list of members; amend (9 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 06/05/00; full list of members; amend (9 pages)
27 June 2000Accounts for a small company made up to 31 May 1999 (1 page)
27 June 2000Return made up to 06/05/00; full list of members (7 pages)
27 June 2000Return made up to 06/05/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 31 May 1999 (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
6 July 1999Return made up to 06/05/99; no change of members (4 pages)
6 July 1999Return made up to 06/05/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 May 1998 (1 page)
21 April 1999Accounts for a small company made up to 31 May 1998 (1 page)
29 September 1998Registered office changed on 29/09/98 from: 27 harlington rd hillington middlesex UB8 3HX (1 page)
29 September 1998Registered office changed on 29/09/98 from: 27 harlington rd hillington middlesex UB8 3HX (1 page)
1 September 1998Return made up to 06/05/98; no change of members (4 pages)
1 September 1998Return made up to 06/05/98; no change of members (4 pages)
12 August 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
12 August 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
19 September 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
8 July 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
8 July 1996Return made up to 06/05/96; no change of members (6 pages)
8 July 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
8 July 1996Return made up to 06/05/96; no change of members (6 pages)
7 July 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
7 July 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
30 June 1995Return made up to 06/05/95; no change of members (6 pages)
30 June 1995Return made up to 06/05/95; no change of members (6 pages)