Background WavePink WaveYellow Wave

OAK COURT NORTHWOOD RESIDENTS ASSOCIATION LIMITED (03870032)

OAK COURT NORTHWOOD RESIDENTS ASSOCIATION LIMITED (03870032) is an active UK company. incorporated on 2 November 1999. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK COURT NORTHWOOD RESIDENTS ASSOCIATION LIMITED has been registered for 26 years. Current directors include ISMAIL, Iqbal, JAFFER, Zainab, JAMIE, Kenneth Dickson and 1 others.

Company Number
03870032
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 1999
Age
26 years
Address
C/O Aspire Block And Estate Management Limited, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ISMAIL, Iqbal, JAFFER, Zainab, JAMIE, Kenneth Dickson, MANJI, Farida
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK COURT NORTHWOOD RESIDENTS ASSOCIATION LIMITED

OAK COURT NORTHWOOD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 November 1999 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK COURT NORTHWOOD RESIDENTS ASSOCIATION LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03870032

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 2 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

OAK COURT NORTHWOOD MANAGEMENT COMPANY LIMITED
From: 2 November 1999To: 5 October 2001
Contact
Address

C/O Aspire Block And Estate Management Limited Colne Way Watford, WD24 7ND,

Previous Addresses

Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 21 January 2014To: 30 January 2023
C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT
From: 6 November 2013To: 21 January 2014
C/O Whpm Ltd 29-35 High Street Harrow on the Hill Middlesex HA1 3HT
From: 2 November 1999To: 6 November 2013
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Apr 10
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Mar 15
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
May 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED

Active
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 27 Jan 2023

ISMAIL, Iqbal

Active
Colne Way, WatfordWD24 7ND
Born December 1955
Director
Appointed 10 Feb 2023

JAFFER, Zainab

Active
Colne Way, WatfordWD24 7ND
Born May 1966
Director
Appointed 24 Jan 2019

JAMIE, Kenneth Dickson

Active
Colne Way, WatfordWD24 7ND
Born June 1943
Director
Appointed 13 May 2024

MANJI, Farida

Active
Colne Way, WatfordWD24 7ND
Born December 1942
Director
Appointed 16 Feb 2023

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 25 Sept 2000
Resigned 05 Apr 2005

FOX, John Adrian

Resigned
Flat 8, NorthwoodHA6 2WG
Secretary
Appointed 28 Apr 2006
Resigned 11 Jun 2009

JAMIE, Kenneth Dickson

Resigned
Colne Way, WatfordWD24 7ND
Secretary
Appointed 22 Jun 2009
Resigned 27 Feb 2023

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 02 Nov 1999
Resigned 25 Sept 2000

RICHARDSON, Peter David

Resigned
Jasmine Cottage, Aston RowantOX49 5ST
Secretary
Appointed 05 Apr 2005
Resigned 03 Apr 2006

ALIDINA, Mohammed Akeel

Resigned
Colne Way, WatfordWD24 7ND
Born May 1985
Director
Appointed 20 Feb 2023
Resigned 25 Nov 2025

BHIDE, Sadhana Ashok

Resigned
Colne Way, WatfordWD24 7ND
Born May 1975
Director
Appointed 08 Aug 2022
Resigned 01 Mar 2023

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 25 Jul 2001
Resigned 05 Apr 2005

FOX, John Adrian

Resigned
Flat 8, NorthwoodHA6 2WG
Born June 1933
Director
Appointed 05 Apr 2005
Resigned 11 Jun 2009

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 12 Nov 1999
Resigned 05 Apr 2005

GOGA, Fakhruddin

Resigned
Colne Way, WatfordWD24 7ND
Born August 1948
Director
Appointed 08 Aug 2022
Resigned 01 Mar 2023

GREEN, Margaret Louise

Resigned
Colne Way, WatfordWD24 7ND
Born December 1939
Director
Appointed 21 Nov 2023
Resigned 27 Nov 2025

GREEN, Margaret Louise

Resigned
146 College Road, HarrowHA1 1BH
Born December 1939
Director
Appointed 03 Dec 2007
Resigned 13 Jan 2023

HUGGINS, Joan Dorothy

Resigned
146 College Road, HarrowHA1 1BH
Born November 1931
Director
Appointed 27 Sept 2011
Resigned 27 Oct 2014

HUGGINS, Tony William

Resigned
6 Elm House, NorthwoodHA6 2WG
Born November 1927
Director
Appointed 03 Apr 2006
Resigned 07 Jun 2011

JAMIE, Kenneth Dickson

Resigned
146 College Road, HarrowHA1 1BH
Born June 1943
Director
Appointed 22 Jun 2009
Resigned 06 Jan 2023

LAMBURN, Sandra Dawn

Resigned
146 College Road, HarrowHA1 1BH
Born September 1943
Director
Appointed 05 Apr 2005
Resigned 08 Aug 2022

MISAN, Victor Isaac

Resigned
Flat 4, NorthwoodHA6 2WG
Born January 1933
Director
Appointed 05 Apr 2005
Resigned 20 Jun 2008

PANOVA, Svetlana, Dr

Resigned
Colne Way, WatfordWD24 7ND
Born July 1972
Director
Appointed 21 Nov 2023
Resigned 05 Feb 2025

PICKERSGILL, Dominic James

Resigned
72 Stafford Street, NorwichNR2 3BG
Born April 1972
Director
Appointed 02 Nov 1999
Resigned 13 Dec 1999

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 02 Nov 1999
Resigned 13 Dec 1999

RICHARDSON, Peter David

Resigned
Jasmine Cottage, Aston RowantOX49 5ST
Born December 1944
Director
Appointed 05 Apr 2005
Resigned 03 Apr 2006

ROBERTS, David John

Resigned
4 Oaklands Park, Bishops StortfordCM23 2BY
Born February 1964
Director
Appointed 25 Sept 2000
Resigned 08 Apr 2005

ROSE, Joyce Dora Hester

Resigned
Flat 2, NorthwoodHA6 2WQ
Born August 1929
Director
Appointed 05 Apr 2005
Resigned 03 Dec 2007

SAUNDERS, Nick

Resigned
Colne Way, WatfordWD24 7ND
Born April 1976
Director
Appointed 21 Nov 2023
Resigned 02 Dec 2024

SAUNDERS, Valerie Fay

Resigned
146 College Road, HarrowHA1 1BH
Born August 1938
Director
Appointed 01 Sept 2008
Resigned 02 Nov 2018

SHANN, Ian Robert

Resigned
Kenley, NorwichNR4 6SY
Born February 1951
Director
Appointed 12 Nov 1999
Resigned 25 Sept 2000

ZIMMERMAN, Jasia

Resigned
Colne Way, WatfordWD24 7ND
Born August 1958
Director
Appointed 21 Nov 2023
Resigned 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
21 August 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
287Change of Registered Office
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
225Change of Accounting Reference Date
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Incorporation Company
2 November 1999
NEWINCIncorporation