WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED

Address:
Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03508214. The registration start date is February 11, 1998. The current status is Active.

Company Overview

Company Number 03508214
Company Name WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED
Registered Address Hamilton Chase
141 High Street
Barnet
EN5 5UZ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-02-11
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-11
Returns Last Update 2016-02-11
Confirmation Statement Due Date 2021-03-25
Confirmation Statement Last Update 2020-02-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address HAMILTON CHASE
141 HIGH STREET
Post Town BARNET
Post Code EN5 5UZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
DUNBAY 2003 LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
ROYAL COURT RESIDENTS MANAGEMENT COMPANY LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
PHASEOWN PROPERTY MANAGEMENT LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
PARK FARM CLOSE MANAGEMENT COMPANY LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
FALCON COURT MANAGEMENT LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
SHERWOOD HALL MANAGEMENT CO. LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England
WOLFETON SECURITIES LIMITED Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Companies with the same post code

Entity Name Office Address
AFRICAN DIASPORA BUSINESS NETWORK LTD 143 High Street, Barnet, EN5 5UZ, England
B AND YOU LTD 129 High Street, Barnet, EN5 5UZ, England
TASTE OF MEDITERRANEAN LTD 119 High Street, Barnet, EN5 5UZ, England
AHUJA’S PHONE GALLERY LTD 103 High Street, Barnet, EN5 5UZ, England
ALFORD HOUSE FREEHOLD LTD 141 High Street, Barnet, EN5 5UZ, England
BARNET HARDWARE LTD 113 High Street, London, Barnet, EN5 5UZ, England
LEHIRU LTD 131a High Street, Flat 6, Barnet, EN5 5UZ, United Kingdom
ARESCEND CONSULTING & DESIGN LTD 131a 131a High St, Barnet, EN5 5UZ, England
HIGH TREES 1071 FREEHOLD LTD Hamilton Chase Estates Ltd, 141 High Street, Barnet, EN5 5UZ, England
1-12 THE GRANGE RTM COMPANY LIMITED C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAMILTON CHASE ESTATES LIMITED Secretary (Active) Connect Accounting, 15 Western Parade, Great North Road, New Barnet, Barnet, England, EN5 1AH /
1 April 2018
/
FRANKS, Elayne Director (Active) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ January 1969 /
5 February 2021
British /
England
Production Manager
ROWLAND, Mark Andrew Director (Active) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ July 1964 /
11 October 2022
British /
England
Company Director
GIBBS, Ian Secretary (Resigned) 47 Osborne Road, Potters Bar, Hertfordshire, EN6 1SB /
27 August 1998
British /
MUNDY, Lisa Secretary (Resigned) 70 Birchfield Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9PJ /
11 February 1998
/
HERTFORD COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
15 October 2003
/
IAN GIBBS ESTATE MANAGEMENT LTD Secretary (Resigned) 49-51, Windmill Hill, Enfield, Middlesex, England, EN2 7AE /
15 December 2006
/
BOYES, Matthew Galen Director (Resigned) Flat 2 40 Windmill Hill, Enfield, Middlesex, EN2 7AW July 1978 /
10 April 2007
British /
Computer Software
DEMETRIOU, Kyriacos Director (Resigned) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ November 1978 /
4 March 2008
British /
England
None
DUFFY, John Director (Resigned) 33 Clarence Road, Enfield, Middlesex, EN3 4BN September 1968 /
11 February 1998
British /
Director
DURANT, David Richard Director (Resigned) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ January 1972 /
28 November 2001
British /
England
Software Engineer
FOWLER, Paul Geoffrey Director (Resigned) 9 Millacres, Station Road, Ware, Hertfordshire, SG12 9PU January 1966 /
11 February 1998
British /
Director
LOBENDHAN, Karen Director (Resigned) Flat 14, 40 Windmill Hill, Enfield, Middlesex, EN2 7AW August 1974 /
28 November 2001
British /
Project Manager
MANDEL, Mark Director (Resigned) Flat 2, 40 Windmill Hill, Enfield, Middlesex, EN2 7AW August 1963 /
8 March 2005
British /
Director
PERCIK, Annie Director (Resigned) Flat 10 40 Windmill Hill, Enfield, EN2 7AW November 1977 /
17 June 2006
British /
Market Research
ROWLAND, Mark Andrew Director (Resigned) Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ July 1964 /
13 November 2017
British /
England
Accountant
ROWLAND, Mark Andrew Director (Resigned) 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH July 1964 /
14 February 2007
British /
England
Accountant
ROWLAND, Mark Andrew Director (Resigned) 12 Windmill Rise, 40 Windmill Hill, Enfield, Middlesex, EN2 7AW July 1964 /
23 August 1999
British /
England
Accountant
YEGANEH-PARVAR, Sally Director (Resigned) 4 Huntingate Close, Enfield, Middlesex, EN2 7EF October 1959 /
23 August 1999
British /
United Kingdom
Co Secretary

Competitor

Search similar business entities

Post Town BARNET
Post Code EN5 5UZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on WINDMILL RISE (ENFIELD) RESIDENTS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches