Cargrey House Residents Association Ltd. BOREHAMWOOD


Cargrey House Residents Association started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02893395. The Cargrey House Residents Association company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Borehamwood at Spitalfields House. Postal code: WD6 2FX. Since 2004/02/04 Cargrey House Residents Association Ltd. is no longer carrying the name Gainsborough House Residents Association.

The firm has 3 directors, namely Thomas P., Alisa A. and Kalyan D.. Of them, Kalyan D. has been with the company the longest, being appointed on 1 August 1997 and Thomas P. has been with the company for the least time - from 1 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cargrey House Residents Association Ltd. Address / Contact

Office Address Spitalfields House
Office Address2 Stirling Way
Town Borehamwood
Post code WD6 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02893395
Date of Incorporation Tue, 1st Feb 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Thomas P.

Position: Director

Appointed: 01 June 2021

Alisa A.

Position: Director

Appointed: 04 March 2016

Kalyan D.

Position: Director

Appointed: 01 August 1997

Shirley C.

Position: Director

Appointed: 01 October 2016

Resigned: 26 July 2021

Cynthia F.

Position: Director

Appointed: 10 August 2015

Resigned: 28 November 2016

Harold R.

Position: Director

Appointed: 20 January 2001

Resigned: 10 March 2005

Stanley G.

Position: Director

Appointed: 23 January 2000

Resigned: 01 January 2010

Stanley G.

Position: Secretary

Appointed: 23 January 2000

Resigned: 01 January 2010

Bessie S.

Position: Director

Appointed: 30 July 1998

Resigned: 23 January 2000

Bessie S.

Position: Secretary

Appointed: 30 July 1998

Resigned: 23 January 2000

Bella D.

Position: Secretary

Appointed: 11 June 1998

Resigned: 10 February 2000

Harold R.

Position: Director

Appointed: 31 August 1997

Resigned: 08 June 1998

Harold R.

Position: Secretary

Appointed: 31 August 1997

Resigned: 08 June 1998

Bella D.

Position: Director

Appointed: 31 August 1997

Resigned: 22 February 2009

Shirley C.

Position: Director

Appointed: 01 August 1997

Resigned: 12 August 2015

Frederick W.

Position: Director

Appointed: 06 February 1997

Resigned: 30 November 1997

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1994

Resigned: 01 February 1994

Charles C.

Position: Director

Appointed: 01 February 1994

Resigned: 30 November 1997

Ian B.

Position: Secretary

Appointed: 01 February 1994

Resigned: 30 November 1997

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 01 February 1994

Resigned: 01 February 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Shirley C. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Alisa A. This PSC has significiant influence or control over the company,. Then there is Kalyan D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Shirley C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alisa A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kalyan D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gainsborough House Residents Association February 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 39511 67615 30217 114       
Balance Sheet
Cash Bank In Hand20 73214 71419 84620 311       
Cash Bank On Hand   20 31110 77712 70010 9019 8684 63815 72821 977
Current Assets25 25420 46324 50326 31616 75217 95117 13420 7999 48419 22224 626
Debtors4 5225 7494 6576 0055 9755 2516 23310 9314 8463 4942 649
Other Debtors   2 8682 9973 2222 4322 7693 0133 2942 649
Reserves/Capital
Profit Loss Account Reserve17 39511 67615 30217 114       
Shareholder Funds17 39511 67615 30217 114       
Other
Creditors   9 2029 2019 2039 2029 2067547534 228
Creditors Due Within One Year7 8598 7879 2019 202       
Net Current Assets Liabilities17 39511 67615 30217 1147 5518 7487 93211 5938 73018 46920 398
Other Creditors   9 2029 2019 2039 2029 2037517494 221
Total Assets Less Current Liabilities17 39511 67615 30217 1147 5518 7487 93211 5938 73018 46920 398
Trade Debtors Trade Receivables   3 1372 9782 0293 8018 1621 833200 
Average Number Employees During Period       3333
Other Taxation Social Security Payable       3347

Company filings

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

Company search