About

Registered Number: 03131043
Date of Incorporation: 27/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: M F MANAGEMENT, Suite D Deneway House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ

 

Established in 1995, Windsor Court (The Acorns) Residents Association Ltd has its registered office in Potters Bar, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Ries, Barry Leslie, Barrasso, Robert Steven, Randell, Steven Ronald, Beeson, Mark Robert James, Corkhill, Antje, Corkill, Angela, Corkill, Antje, Cotterell, Ian Greg, Degn-peersen, Christna, Dingle, Jean, Ennuson, Kweku Atta, Fabbiano, Roberto, Faulds, Paul Andrew, Feltham, Kenneth, Fosteer, Debbie, Fox, Rhett Tyler, Harrington, Nicola Jayne, Harris, Joanna Debra, Hindley, David, Hughes, Antoinette Fynn, Krieger, Justine, Lerner, Daren, Munro, Justin Paul, Patchick, Simon Daniel, Potter, Steven Charles, Reuben, Darren Ashley, Selwyn, Adam, Shamji, Eila, Sterling, Robert, Williams, Ian Michael are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRASSO, Robert Steven 18 June 2014 - 1
RANDELL, Steven Ronald 21 July 2020 - 1
BEESON, Mark Robert James 22 May 1999 31 October 2001 1
CORKHILL, Antje 22 May 1999 29 October 2003 1
CORKILL, Angela 18 June 2014 21 July 2020 1
CORKILL, Antje 11 July 2005 30 December 2010 1
COTTERELL, Ian Greg 16 February 2006 02 October 2011 1
DEGN-PEERSEN, Christna 22 May 1999 04 June 1999 1
DINGLE, Jean 22 May 1999 22 October 2003 1
ENNUSON, Kweku Atta 22 May 1999 30 March 2000 1
FABBIANO, Roberto 22 May 1999 23 May 1999 1
FAULDS, Paul Andrew 22 May 1999 02 June 2000 1
FELTHAM, Kenneth 22 May 1999 28 April 2008 1
FOSTEER, Debbie 13 June 2017 02 February 2018 1
FOX, Rhett Tyler 22 May 1999 23 July 1999 1
HARRINGTON, Nicola Jayne 22 May 1999 23 May 1999 1
HARRIS, Joanna Debra 02 March 2000 06 April 2000 1
HINDLEY, David 22 June 1999 20 June 2005 1
HUGHES, Antoinette Fynn 22 May 1999 30 March 2000 1
KRIEGER, Justine 20 September 2010 18 June 2014 1
LERNER, Daren 19 February 1999 11 October 2004 1
MUNRO, Justin Paul 22 May 1999 04 June 1999 1
PATCHICK, Simon Daniel 22 May 1999 11 November 2003 1
POTTER, Steven Charles 22 May 1999 23 May 1999 1
REUBEN, Darren Ashley 22 May 1999 23 May 1999 1
SELWYN, Adam 02 March 2000 25 August 2000 1
SHAMJI, Eila 22 May 1999 09 October 2006 1
STERLING, Robert 28 April 2008 27 September 2010 1
WILLIAMS, Ian Michael 22 May 1999 11 November 2003 1
Secretary Name Appointed Resigned Total Appointments
RIES, Barry Leslie 20 June 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
TM01 - Termination of appointment of director 22 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 02 February 2018
CS01 - N/A 21 November 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 08 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
AD01 - Change of registered office address 19 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
287 - Change in situation or address of Registered Office 13 December 2005
363s - Annual Return 07 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 05 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 03 July 2002
287 - Change in situation or address of Registered Office 14 March 2002
363s - Annual Return 16 January 2002
287 - Change in situation or address of Registered Office 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 20 April 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 22 November 1996
RESOLUTIONS - N/A 04 June 1996
MEM/ARTS - N/A 04 June 1996
RESOLUTIONS - N/A 04 December 1995
RESOLUTIONS - N/A 04 December 1995
RESOLUTIONS - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1995
NEWINC - New incorporation documents 27 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.