RANDALL COURT FREEHOLDERS LIMITED - WATFORD
Company Profile | Company Filings |
Overview
RANDALL COURT FREEHOLDERS LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
RANDALL COURT FREEHOLDERS LIMITED was incorporated 20 years ago on 17/02/2004 and has the registered number: 05046600. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
RANDALL COURT FREEHOLDERS LIMITED was incorporated 20 years ago on 17/02/2004 and has the registered number: 05046600. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
RANDALL COURT FREEHOLDERS LIMITED - WATFORD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
EGALE 1
WATFORD
HERTS
WD17 1DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUSHEY SECRETARIES AND REGISTRARS LIMITED | Corporate Secretary | 2004-02-17 | CURRENT | ||
MR NIMA TAHOURI | Mar 1981 | British | Director | 2020-09-15 | CURRENT |
MR MICHAEL JOHN SLADE | Jan 1994 | British | Director | 2020-08-22 | CURRENT |
MR ALAN BRIAN LAZARUS | Feb 1936 | British | Director | 2014-01-21 | CURRENT |
MRS ELAINE YOUNG | Dec 1946 | British | Director | 2017-02-27 UNTIL 2020-09-15 | RESIGNED |
ELAINE WOOLFE | Dec 1946 | British | Director | 2004-11-24 UNTIL 2012-10-09 | RESIGNED |
MR STEPHEN HOWARD RAYNER | Jul 1957 | British | Director | 2004-02-17 UNTIL 2012-10-09 | RESIGNED |
MR STEPHEN HOWARD RAYNER | Jul 1957 | British | Director | 2014-01-21 UNTIL 2020-08-21 | RESIGNED |
MR PAUL STEVEN POWENSKI | Feb 1954 | British | Director | 2012-10-10 UNTIL 2013-11-07 | RESIGNED |
MR ALAN BRIAN LAZARUS | Feb 1936 | British | Director | 2004-11-24 UNTIL 2012-10-09 | RESIGNED |
MR ANTHONY PAUL CLIFTON | Sep 1966 | British | Director | 2012-03-26 UNTIL 2012-10-09 | RESIGNED |
MR STEPHEN ALLEN | May 1956 | British | Director | 2012-10-30 UNTIL 2014-01-21 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2004-02-17 UNTIL 2004-02-17 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2004-02-17 UNTIL 2004-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Brian Lazarus | 2016-04-06 - 2020-08-21 | 2/1936 | Watford Hertfordshire | Significant influence or control |
Mr Stephen Howard Rayner | 2016-04-06 - 2020-08-21 | 7/1957 | Watford Hertfordshire | Significant influence or control |
Mrs Elaine Young | 2016-04-06 - 2020-08-21 | 12/1946 | Watford Herts | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RANDALL_COURT_FREEHOLDERS - Accounts | 2024-05-01 | 31-07-2023 | £26,385 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2023-03-21 | 31-07-2022 | £26,347 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2021-10-01 | 31-07-2021 | £5,182 Cash £27,069 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2020-12-02 | 31-07-2020 | £14,369 Cash £33,968 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2020-01-08 | 31-07-2019 | £6,885 Cash £29,557 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2018-11-22 | 31-07-2018 | £2,709 Cash £26,051 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2017-11-28 | 31-07-2017 | £4,601 Cash £25,372 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2017-03-02 | 31-07-2016 | £4,686 Cash £1,909 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2015-10-07 | 31-07-2015 | £5,433 Cash £2,416 equity |
RANDALL_COURT_FREEHOLDERS - Accounts | 2014-11-28 | 31-07-2014 | £5,089 Cash £2,397 equity |