Woodcroft Residents Association (stanmore) Limited STANMORE


Woodcroft Residents Association (stanmore) started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00929683. The Woodcroft Residents Association (stanmore) company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Stanmore at C/o Sterling Estates Management Limited. Postal code: HA7 4AR.

The firm has one director. Nikki T., appointed on 1 July 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lesley M. who worked with the the firm until 6 December 2011.

Woodcroft Residents Association (stanmore) Limited Address / Contact

Office Address C/o Sterling Estates Management Limited
Office Address2 Compton House, 1st Floor, 23-33 Church Road
Town Stanmore
Post code HA7 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00929683
Date of Incorporation Thu, 28th Mar 1968
Industry Residents property management
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sterling Estates Management Limited

Position: Corporate Secretary

Appointed: 22 March 2017

Nikki T.

Position: Director

Appointed: 01 July 2015

Gary B.

Position: Director

Appointed: 18 March 2014

Resigned: 19 December 2019

Frank Y.

Position: Director

Appointed: 18 April 2013

Resigned: 25 February 2016

Nadeem N.

Position: Director

Appointed: 09 January 2012

Resigned: 18 April 2013

Frank Y.

Position: Director

Appointed: 01 April 2010

Resigned: 06 December 2011

Anil B.

Position: Director

Appointed: 30 December 2007

Resigned: 01 September 2008

Betty S.

Position: Director

Appointed: 30 December 2007

Resigned: 07 April 2010

Frank Y.

Position: Director

Appointed: 03 December 2007

Resigned: 30 December 2007

Lionel O.

Position: Director

Appointed: 04 October 2007

Resigned: 30 December 2007

Frank Y.

Position: Director

Appointed: 23 September 2007

Resigned: 23 September 2007

Betty S.

Position: Director

Appointed: 23 September 2007

Resigned: 23 September 2007

Lesley M.

Position: Secretary

Appointed: 19 October 2006

Resigned: 06 December 2011

Lesley M.

Position: Director

Appointed: 19 October 2006

Resigned: 06 December 2011

Betty S.

Position: Director

Appointed: 17 September 2006

Resigned: 21 June 2007

Frank Y.

Position: Director

Appointed: 17 September 2006

Resigned: 20 June 2007

Lionel O.

Position: Director

Appointed: 31 December 1990

Resigned: 24 September 2007

Constance P.

Position: Director

Appointed: 31 December 1990

Resigned: 19 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth1212 
Balance Sheet
Current Assets 1212
Net Assets Liabilities Including Pension Asset Liability1212 
Reserves/Capital
Shareholder Funds1212 
Other
Creditors   
Fixed Assets121212
Total Assets Less Current Liabilities121212
Creditors Due After One Year 1212
Investments Fixed Assets1212 
Net Current Assets Liabilities 1212
Other Aggregate Reserves1212 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search