44 Craven Park Residents Limited HARROW


Founded in 2014, 44 Craven Park Residents, classified under reg no. 09202798 is an active company. Currently registered at 505 Pinner Road HA2 6EH, Harrow the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Newman O., appointed on 9 August 2018. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Ramji K., Ramesh P. and others listed below. There were no ex secretaries.

44 Craven Park Residents Limited Address / Contact

Office Address 505 Pinner Road
Town Harrow
Post code HA2 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09202798
Date of Incorporation Thu, 4th Sep 2014
Industry Dormant Company
End of financial Year 31st March
Company age 10 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 Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Newman O.

Position: Director

Appointed: 09 August 2018

Ramji K.

Position: Director

Appointed: 04 September 2014

Resigned: 28 July 2022

Ramesh P.

Position: Director

Appointed: 04 September 2014

Resigned: 28 July 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Dina L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ramesh P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ramji K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dina L.

Notified on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Ramesh P.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ramji K.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank In Hand100       
Current Assets1001001001005555
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Average Number Employees During Period     131
Net Current Assets Liabilities1001001001005555
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities1001001001005555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 3rd, November 2023
Free Download (6 pages)

Company search

Advertisements