New Place (stanmore Hill) Residents Association Limited STANMORE


Founded in 1969, New Place (stanmore Hill) Residents Association, classified under reg no. 00964328 is an active company. Currently registered at 6 Hewett Close, Stanmore HA7 3BW, Stanmore the company has been in the business for 55 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 13 directors in the the firm, namely Judith A., Neetu S. and Gopesh G. and others. In addition one secretary - Judith A. - is with the company. At present 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.

New Place (stanmore Hill) Residents Association Limited Address / Contact

Office Address 6 Hewett Close, Stanmore
Office Address2 Hewett Close
Town Stanmore
Post code HA7 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00964328
Date of Incorporation Mon, 20th Oct 1969
Industry Residents property management
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Judith A.

Position: Secretary

Appointed: 23 January 2023

Judith A.

Position: Director

Appointed: 10 January 2022

Neetu S.

Position: Director

Appointed: 01 August 2020

Gopesh G.

Position: Director

Appointed: 18 April 2019

Monica K.

Position: Director

Appointed: 18 April 2019

Sita S.

Position: Director

Appointed: 04 April 2019

Mark P.

Position: Director

Appointed: 01 October 2015

Anjani H.

Position: Director

Appointed: 11 May 2012

Nishit H.

Position: Director

Appointed: 11 May 2012

Audrey P.

Position: Director

Appointed: 04 March 2008

Philip P.

Position: Director

Appointed: 04 March 2008

Hazel F.

Position: Director

Appointed: 22 January 2008

Lynda K.

Position: Director

Appointed: 01 January 2005

Barry M.

Position: Director

Appointed: 24 February 1999

Leila M.

Position: Director

Resigned: 07 September 2019

Ada H.

Position: Director

Resigned: 04 January 2022

Belinda S.

Position: Director

Appointed: 23 August 2015

Resigned: 30 June 2021

Zainab M.

Position: Director

Appointed: 25 November 2011

Resigned: 18 April 2019

Theodore B.

Position: Director

Appointed: 20 November 2009

Resigned: 11 May 2012

Paul M.

Position: Director

Appointed: 20 November 2009

Resigned: 11 May 2012

Dorothy G.

Position: Director

Appointed: 17 August 2009

Resigned: 23 January 2023

Malcolm G.

Position: Director

Appointed: 17 August 2009

Resigned: 23 January 2023

Lynda K.

Position: Secretary

Appointed: 15 January 2009

Resigned: 23 January 2023

Rose G.

Position: Director

Appointed: 07 August 2006

Resigned: 25 November 2011

Ranjanbala K.

Position: Director

Appointed: 11 March 2005

Resigned: 07 August 2006

Dineshcandra K.

Position: Director

Appointed: 11 March 2005

Resigned: 07 August 2006

Martin K.

Position: Director

Appointed: 01 January 2003

Resigned: 04 January 2017

Marilyn R.

Position: Director

Appointed: 21 November 2002

Resigned: 23 January 2023

Lorraine S.

Position: Director

Appointed: 18 November 2002

Resigned: 17 August 2009

Malcolm S.

Position: Director

Appointed: 18 November 2002

Resigned: 17 August 2009

Martin K.

Position: Secretary

Appointed: 12 September 2002

Resigned: 15 January 2009

Barry M.

Position: Secretary

Appointed: 24 February 1999

Resigned: 01 January 2003

Zena T.

Position: Director

Appointed: 30 March 1998

Resigned: 04 March 2008

Phylis M.

Position: Director

Appointed: 30 March 1998

Resigned: 30 May 2004

Pauline S.

Position: Director

Appointed: 30 March 1998

Resigned: 11 January 2019

Zena T.

Position: Secretary

Appointed: 14 October 1997

Resigned: 26 January 1999

Bruce M.

Position: Secretary

Appointed: 30 July 1997

Resigned: 14 October 1997

Leon T.

Position: Director

Appointed: 01 January 1996

Resigned: 10 May 2006

Zena T.

Position: Secretary

Appointed: 20 December 1995

Resigned: 30 July 1997

Toppie B.

Position: Director

Appointed: 18 September 1993

Resigned: 14 November 2002

Toppie B.

Position: Secretary

Appointed: 18 September 1993

Resigned: 20 December 1996

Frederick D.

Position: Director

Appointed: 28 November 1992

Resigned: 12 October 1999

Jill G.

Position: Director

Appointed: 31 December 1991

Resigned: 18 November 2002

Rayle B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 September 1993

Evelyn B.

Position: Director

Appointed: 31 December 1991

Resigned: 07 June 1994

Maurice H.

Position: Director

Appointed: 31 December 1991

Resigned: 03 May 2006

James H.

Position: Director

Appointed: 31 December 1991

Resigned: 20 November 2009

Edna L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

Mary L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 1992

Henry M.

Position: Director

Appointed: 31 December 1991

Resigned: 21 January 2008

Freda G.

Position: Director

Appointed: 31 December 1991

Resigned: 22 February 2015

Ivan S.

Position: Director

Appointed: 31 December 1991

Resigned: 13 August 2004

Marie G.

Position: Director

Appointed: 31 December 1991

Resigned: 22 March 1998

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Audrey P. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Lynda K. This PSC has significiant influence or control over the company,. Then there is Pauline S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Audrey P.

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

Lynda K.

Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: significiant influence or control

Pauline S.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Current Assets5 9449 294
Net Assets Liabilities4 4229 043
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 272 
Creditors250251
Net Current Assets Liabilities5 6949 043
Total Assets Less Current Liabilities5 6949 043

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Previous accounting period shortened to Thu, 31st Aug 2023
filed on: 1st, March 2024
Free Download (1 page)

Company search