Background WavePink WaveYellow Wave

DELL (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED(THE) (01442265)

DELL (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED(THE) (01442265) is an active UK company. incorporated on 7 August 1979. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. DELL (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED(THE) has been registered for 46 years. Current directors include JAMIE, Suzanne Julia.

Company Number
01442265
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1979
Age
46 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMIE, Suzanne Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELL (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED(THE)

DELL (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED(THE) is an active company incorporated on 7 August 1979 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DELL (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED(THE) was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01442265

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 7 August 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Previous Addresses

C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP United Kingdom
From: 23 May 2013To: 2 April 2014
Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP
From: 7 August 1979To: 23 May 2013
Timeline

9 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Aug 79
Director Left
Jan 11
Director Joined
May 12
Director Left
Aug 13
Director Joined
Apr 14
Director Left
May 17
Director Left
Nov 18
Director Joined
Aug 21
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

THOMPSON, Benn

Active
146 College Road, HarrowHA1 1BH
Secretary
Appointed 25 Sept 2013

JAMIE, Suzanne Julia

Active
146 College Road, HarrowHA1 1BH
Born October 1978
Director
Appointed 19 Aug 2021

GOWER, Michael Robert Lewis

Resigned
82 Myrtleside Close, NorthwoodHA6 2XH
Secretary
Appointed 18 May 2005
Resigned 22 Oct 2009

LAND, Philippa

Resigned
Stradbroke Grove, IlfordIG5 0DQ
Secretary
Appointed 22 Oct 2009
Resigned 26 Jul 2013

NEAL, Sheila Patricia

Resigned
60 Myrtleside Close, NorthwoodHA6 2XH
Secretary
Appointed N/A
Resigned 18 May 2005

AUSTIN, Joanna Louise

Resigned
78 Myrtleside Close, NorthwoodHA6 2XH
Born January 1974
Director
Appointed 18 May 2005
Resigned 13 Dec 2010

BROOKS, Judith

Resigned
48 Myrtleside Close, NorthwoodHA6 2XH
Born November 1955
Director
Appointed N/A
Resigned 18 May 2005

CARDNO, Sarah

Resigned
36 Myrtleside Close, NorthwoodHA6 2XH
Born April 1959
Director
Appointed 15 Jun 1994
Resigned 30 Nov 1999

DAVEY, Stephen

Resigned
82 Myrtleside Close, NorthwoodHA6 2XH
Born March 1959
Director
Appointed 30 Nov 1999
Resigned 01 Nov 2000

DUDLEY, Emily

Resigned
80 Myrtleside Close, NorthwoodHA6 2XH
Born April 1904
Director
Appointed N/A
Resigned 31 May 1993

GOUGH, Joseph Mario

Resigned
70 Myrtleside Close, NorthwoodHA6 2XH
Born April 1955
Director
Appointed 31 May 1993
Resigned 30 Nov 1995

HICKS, Patrick Gordon

Resigned
146 College Road, HarrowHA1 1BH
Born December 1946
Director
Appointed 18 May 2005
Resigned 10 May 2016

HUDSON, Charlotte

Resigned
146 College Road, HarrowHA1 1BH
Born December 1978
Director
Appointed 25 Aug 2011
Resigned 19 Nov 2018

JAMIE, Kenneth Dickson

Resigned
146 College Road, HarrowHA1 1BH
Born July 1943
Director
Appointed 25 Sept 2013
Resigned 18 Apr 2024

MURPHY, Michael

Resigned
76 Myrtleside Close, NorthwoodHA6 2XH
Born April 1957
Director
Appointed N/A
Resigned 15 Jun 1994

NEAL, Sheila Patricia

Resigned
60 Myrtleside Close, NorthwoodHA6 2XH
Born April 1953
Director
Appointed 08 Apr 2002
Resigned 18 May 2005

SAYER, Adrian

Resigned
Saxon Court, NorthwoodHA6 3FG
Born March 1962
Director
Appointed 18 May 2005
Resigned 26 Jul 2013

THOMPSON, Tommy Alan

Resigned
8 Dene Road, NorthwoodHA6 2AA
Born October 1946
Director
Appointed 18 May 2005
Resigned 17 Aug 2008

WILSON, Pauline

Resigned
72 Myrtleside Close, NorthwoodHA6 2XH
Born March 1949
Director
Appointed N/A
Resigned 18 May 2005
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 November 2008
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288cChange of Particulars
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
287Change of Registered Office
Legacy
9 July 2002
288cChange of Particulars
Legacy
13 June 2002
363aAnnual Return
Legacy
1 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363aAnnual Return
Legacy
21 July 2000
363aAnnual Return
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363aAnnual Return
Legacy
2 October 1996
363aAnnual Return
Legacy
26 March 1996
288288
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
24 January 1996
287Change of Registered Office
Legacy
24 January 1996
287Change of Registered Office
Legacy
13 June 1995
363x363x
Legacy
29 March 1995
288288
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
9 May 1994
287Change of Registered Office
Legacy
9 May 1994
363x363x
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
16 June 1993
363x363x
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
22 October 1992
363x363x
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
10 June 1991
363x363x
Legacy
21 August 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
14 June 1989
363363
Legacy
14 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
28 May 1987
287Change of Registered Office
Legacy
23 April 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
287Change of Registered Office
Incorporation Company
7 August 1979
NEWINCIncorporation