Windmill Rise (enfield) Residents Association Limited BARNET


Windmill Rise (enfield) Residents Association started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03508214. The Windmill Rise (enfield) Residents Association company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Barnet at Hamilton Chase. Postal code: EN5 5UZ.

The company has 2 directors, namely Mark R., Elayne F.. Of them, Elayne F. has been with the company the longest, being appointed on 5 February 2021 and Mark R. has been with the company for the least time - from 11 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Windmill Rise (enfield) Residents Association Limited Address / Contact

Office Address Hamilton Chase
Office Address2 141 High Street
Town Barnet
Post code EN5 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508214
Date of Incorporation Wed, 11th Feb 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Mark R.

Position: Director

Appointed: 11 October 2022

Elayne F.

Position: Director

Appointed: 05 February 2021

Hamilton Chase Estates Limited

Position: Corporate Secretary

Appointed: 01 April 2018

Mark R.

Position: Director

Appointed: 13 November 2017

Resigned: 04 February 2021

Kyriacos D.

Position: Director

Appointed: 04 March 2008

Resigned: 11 October 2022

Matthew B.

Position: Director

Appointed: 10 April 2007

Resigned: 14 April 2009

Mark R.

Position: Director

Appointed: 14 February 2007

Resigned: 30 October 2015

Ian Gibbs Estate Management Ltd

Position: Corporate Secretary

Appointed: 15 December 2006

Resigned: 31 March 2018

Annie P.

Position: Director

Appointed: 17 June 2006

Resigned: 21 December 2006

Mark M.

Position: Director

Appointed: 08 March 2005

Resigned: 17 July 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2003

Resigned: 06 November 2006

Karen L.

Position: Director

Appointed: 28 November 2001

Resigned: 26 June 2007

David D.

Position: Director

Appointed: 28 November 2001

Resigned: 17 December 2020

Sally Y.

Position: Director

Appointed: 23 August 1999

Resigned: 08 March 2005

Mark R.

Position: Director

Appointed: 23 August 1999

Resigned: 28 November 2001

Ian G.

Position: Secretary

Appointed: 27 August 1998

Resigned: 15 October 2003

Paul F.

Position: Director

Appointed: 11 February 1998

Resigned: 23 August 1999

John D.

Position: Director

Appointed: 11 February 1998

Resigned: 27 August 1998

Lisa M.

Position: Secretary

Appointed: 11 February 1998

Resigned: 27 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities6 72213 07215 172
Other
Net Current Assets Liabilities6 72213 07215 172
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 72213 07215 172
Total Assets Less Current Liabilities6 72213 07215 172

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements