Background WavePink WaveYellow Wave

WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED (04461950)

WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED (04461950) is an active UK company. incorporated on 14 June 2002. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include ISENBERG, Brett.

Company Number
04461950
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2002
Age
23 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ISENBERG, Brett
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED

WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 14 June 2002 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04461950

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 June 2002

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7 Astra Centre Harlow Essex CM20 2BN United Kingdom
From: 24 February 2021To: 4 March 2025
17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
From: 20 May 2015To: 24 February 2021
Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
From: 27 October 2009To: 20 May 2015
Lakeside Shirwell Crescent Furzton Milton Keynes MK4 1GA United Kingdom
From: 14 June 2002To: 27 October 2009
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jun 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2021

ISENBERG, Brett

Active
Station Approach, HarlowCM20 2FB
Born October 1974
Director
Appointed 10 Mar 2006

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 14 Jun 2002
Resigned 08 Jul 2005

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 25 Jun 2002
Resigned 01 Mar 2006

ALDBURY SECRETARIES LIMITED

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Corporate secretary
Appointed 26 Oct 2009
Resigned 22 Jan 2021

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2005
Resigned 26 Jun 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 26 Jun 2007
Resigned 02 Mar 2009

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 25 Jun 2002
Resigned 01 Mar 2006

DURRANT, Robert Henry

Resigned
23 Worth Court, Milton KeynesMK10 9LU
Born November 1944
Director
Appointed 26 Jun 2007
Resigned 26 Jun 2007

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 14 Jun 2002
Resigned 28 Jun 2002

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 25 Jun 2002
Resigned 01 Mar 2006

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 25 Jun 2002
Resigned 01 Mar 2006

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 14 Jun 2002
Resigned 28 Jun 2002

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Mar 2006
Resigned 26 Jun 2007
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 October 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
287Change of Registered Office
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
287Change of Registered Office
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
287Change of Registered Office
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Incorporation Company
14 June 2002
NEWINCIncorporation