Background WavePink WaveYellow Wave

ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION (05162019)

ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION (05162019) is an active UK company. incorporated on 24 June 2004. with registered office in Hertfordshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION has been registered for 21 years. Current directors include GODDARD, Ann Victoria, Dr, HINDS, Jean, REDMAN, Robert Laurence and 1 others.

Company Number
05162019
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 2004
Age
21 years
Address
Manor House, Hertfordshire, WD6 3PJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GODDARD, Ann Victoria, Dr, HINDS, Jean, REDMAN, Robert Laurence, SHUKER, Norman Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION

ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION is an active company incorporated on 24 June 2004 with the registered office located in Hertfordshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05162019

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 24 June 2004

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Manor House 2 Allum Lane Elstree Hertfordshire, WD6 3PJ,

Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 10
Director Left
Sept 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
New Owner
Jun 21
New Owner
Jul 21
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Jan 26
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GODDARD, Ann Victoria, Dr

Active
Deacons Hill Road, BorehamwoodWD6 3LH
Born November 1933
Director
Appointed 12 Jul 2009

HINDS, Jean

Active
The Rise, BorehamwoodWD6 3JR
Born September 1945
Director
Appointed 13 Jan 2021

REDMAN, Robert Laurence

Active
Deacons Hill Road, BorehamwoodWD6 3HZ
Born November 1945
Director
Appointed 13 Jan 2021

SHUKER, Norman Alan

Active
High Street, BorehamwoodWD6 3SW
Born October 1945
Director
Appointed 07 Dec 2007

SIMMONS, Neale David

Resigned
8a Shenley Road, BorehamwoodWD6 1DL
Secretary
Appointed 24 Jun 2004
Resigned 20 Jun 2007

VED, Jayendra

Resigned
Theobald Street, BorehamwoodWD6 4RN
Secretary
Appointed 03 Jul 2018
Resigned 18 Oct 2019

WATTS, Christopher John

Resigned
51 Furzehill Road, BorehamwoodWD6 2DJ
Secretary
Appointed 20 Jun 2007
Resigned 03 Jul 2018

ABAY, Yeshi Demelash

Resigned
Balmoral Drive, BorehamwoodWD6 2QT
Born February 1968
Director
Appointed 15 Jun 2021
Resigned 30 Jan 2024

JONES, Arthur Henry

Resigned
44 Boreham Holt, BorehamwoodWD6 3QJ
Born May 1924
Director
Appointed 24 Jun 2004
Resigned 20 Nov 2007

MCKEAN, James

Resigned
15 Links Drive, ElstreeWD6 3PP
Born June 1924
Director
Appointed 24 Jun 2004
Resigned 06 Sept 2020

PAGE, John Alan

Resigned
9 Ascot Close, BorehamwoodWD6 3JH
Born August 1938
Director
Appointed 24 Jun 2004
Resigned 14 Aug 2016

SIMMONS, Neale David

Resigned
8a Shenley Road, BorehamwoodWD6 1DL
Born May 1963
Director
Appointed 24 Jun 2004
Resigned 20 Jun 2007

STANLEY, Bryan

Resigned
39 Furzehill Road, BorehamwoodWD6 2DJ
Born May 1926
Director
Appointed 24 Jun 2004
Resigned 20 Nov 2008

VED, Jayendra Janardan

Resigned
Theobald Street, BorehamwoodWD6 4RN
Born August 1962
Director
Appointed 03 Jul 2018
Resigned 18 Oct 2019

WATTS, Christopher John

Resigned
51 Furzehill Road, BorehamwoodWD6 2DJ
Born February 1932
Director
Appointed 24 Jun 2004
Resigned 03 Jul 2018

WELSH, Paul Douglas

Resigned
Cleveland Crescent, BorehamwoodWD6 2ER
Born July 1953
Director
Appointed 12 Jul 2009
Resigned 02 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Mrs Jean Hinds

Ceased
The Rise, BorehamwoodWD6 3JR
Born September 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 15 Jun 2021
Ceased 20 Jan 2026

Mrs Yeshi Demelash Abay

Ceased
Balmoral Drive, BorehamwoodWD6 2QT
Born February 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 15 Jun 2021
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control Statement
17 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 August 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
5 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
225Change of Accounting Reference Date
Incorporation Company
24 June 2004
NEWINCIncorporation