Background WavePink WaveYellow Wave

FLORENCE COURT (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED (02388547)

FLORENCE COURT (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED (02388547) is an active UK company. incorporated on 24 May 1989. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in residents property management. FLORENCE COURT (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED has been registered for 36 years. Current directors include BAKER, Suzanne, RAHMAN, Muktadir Ur.

Company Number
02388547
Status
active
Type
ltd
Incorporated
24 May 1989
Age
36 years
Address
Townsends (Northwood) Limited, Northwood, HA6 2XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Suzanne, RAHMAN, Muktadir Ur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORENCE COURT (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED

FLORENCE COURT (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 24 May 1989 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLORENCE COURT (NORTHWOOD) RESIDENTS ASSOCIATION LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02388547

LTD Company

Age

36 Years

Incorporated 24 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Townsends (Northwood) Limited Maxwell Road Northwood, HA6 2XY,

Previous Addresses

Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England
From: 23 May 2023To: 24 June 2025
Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN
From: 24 May 1989To: 23 May 2023
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Sept 14
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Jan 20
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JAMIE, Kenneth Dickson

Active
Maxwell Road, NorthwoodHA6 2XY
Secretary
Appointed 10 Feb 2017

BAKER, Suzanne

Active
Maxwell Road, NorthwoodHA6 2XY
Born November 1954
Director
Appointed 01 Dec 2015

RAHMAN, Muktadir Ur

Active
Elgood Avenue, NorthwoodHA6 3QJ
Born February 1982
Director
Appointed 22 Oct 2025

SALTER, Raymond Frederick

Resigned
Mulberry House Templewood Lane, SloughSL2 3HQ
Secretary
Appointed N/A
Resigned 18 Dec 1995

VINE, Catherine Susan

Resigned
Flat 4 Florence Court, NorthwoodHA6 2AE
Secretary
Appointed 15 Dec 1995
Resigned 05 Apr 2012

AMEEN, Yashwant Khodabhai

Resigned
9 Dene Road, NorthwoodHA6 2AE
Born December 1942
Director
Appointed 10 Aug 2016
Resigned 31 Dec 2019

AMEEN, Yashwant Khodabhai

Resigned
Florence Court, NorthwoodHA6 2AE
Born December 1942
Director
Appointed 31 Mar 2009
Resigned 01 Sept 2014

FUSEAU, Eliane

Resigned
Flat 2 Florence Court 9 Dene Road, NorthwoodHA6 2AE
Born December 1948
Director
Appointed 01 Dec 1998
Resigned 01 Apr 2012

LEVY, Jack

Resigned
Hartfield Place, 40-44 High, MiddlesexHA6 1BN
Born July 1956
Director
Appointed 12 Apr 2013
Resigned 23 Oct 2021

OLD, William James David

Resigned
The Gate House Batchworth Heath, RickmansworthWD3 1QB
Born July 1953
Director
Appointed N/A
Resigned 18 Dec 1995

PEARCE, Keith Raymond

Resigned
St. James Cottage, SwanageBH19 3LW
Born May 1948
Director
Appointed 15 Dec 1995
Resigned 06 Oct 1998

SALTER, Raymond Frederick

Resigned
Mulberry House Templewood Lane, SloughSL2 3HQ
Born July 1933
Director
Appointed N/A
Resigned 12 Feb 1996

SANGWIN, Cynthia

Resigned
Flat 3 Florance Court, NorthwoodHA6 2AE
Born January 1930
Director
Appointed 07 Aug 2000
Resigned 09 Dec 2011

THAKRAR, Dikshita

Resigned
Hartfield Place, 40-44 High, MiddlesexHA6 1BN
Born September 1961
Director
Appointed 20 Nov 2012
Resigned 30 Nov 2021

VINE, Catherine Susan

Resigned
Florence Court, NorthwoodHA6 2AE
Born January 1966
Director
Appointed 31 Mar 2009
Resigned 05 Apr 2012
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
28 December 2001
287Change of Registered Office
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
31 January 1996
287Change of Registered Office
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Auditors Resignation Company
31 January 1995
AUDAUD
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
7 June 1989
288288
Legacy
7 June 1989
287Change of Registered Office
Incorporation Company
24 May 1989
NEWINCIncorporation