UKBizDB.co.uk

195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 195 Woodside Green Residents Association Limited. The company was founded 29 years ago and was given the registration number 03034185. The firm's registered office is in ESSEX. You can find them at Vestra Property Management, Po Box 6423, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:195 WOODSIDE GREEN RESIDENTS ASSOCIATION LIMITED
Company Number:03034185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vestra Property Management, Po Box 6423, Essex, England, SS14 0QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vestra Property Management 3, Swan Road, Seaton, England, EX12 2US

Corporate Secretary01 November 2018Active
Vestra Pm, Basildon, Essex, England, SS14 0QJ

Director08 June 2014Active
Vestra Property Management, 3, Swan Road, Seaton, England, EX12 2US

Director27 March 2023Active
Northchurch Business Centre, 84 Queen Street, Sheffield, England, S1 2DW

Secretary01 March 2011Active
100 White Lion Street, London,

Nominee Secretary16 March 1995Active
Flat 3 195 Woodside Green, South Norwood, London, SE25 5EN

Secretary16 March 1995Active
Flat 3 195 Woodside Green, London, SE25 5EN

Secretary01 November 1999Active
Flat 4 Arthur Court, 195 Woodside Green, South Norwood, SE25 5EN

Secretary27 October 1997Active
Suite F12, Eden House, Enterprise Way, Edenbridge, England, TN8 6HL

Corporate Secretary03 December 2002Active
55, Farringdon Road, London, England, EC1M 3JB

Corporate Secretary01 September 2014Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
211 Portland Road, South Norwood, London, SE25 4UY

Director16 November 1998Active
Flat 5 195 Woodside Green, London, SE25 5EN

Director13 January 2000Active
54 College Road, London, SW19 2BS

Director28 August 1996Active
Flat 3 195 Woodside Green, Woodside, London, SE25 5EN

Director23 December 2002Active
Flat 6, 195 Woodside Green, South Norwood, SE25 5EN

Director20 December 1996Active
Flat 6 195 Woodside Green, South Norwood, London, SE25 5EN

Director11 February 2002Active
Flat 6 195, Woodside Green, London, SE25 5EN

Director16 March 1995Active
Flat 3 195 Woodside Green, South Norwood, London, SE25 5EN

Director21 August 1995Active
Flat 3 195 Woodside Green, London, SE25 5EN

Director27 October 1997Active
Foxglade, Aspenden, Buntingford, SG9 9PF

Director21 August 1995Active
100 White Lion Street, London,

Nominee Director16 March 1995Active
15 Maryland, Barkham Ride, Wokingham, RG11 4PB

Director21 August 1995Active
Flat 4 Arthur Court, 195 Woodside Green, South Norwood, SE25 5EN

Director29 November 1996Active
75 Bodley Road, New Malden, KT3 5QH

Director21 August 1995Active
Flat 2 195 Woodside Green, London, SE25 5EN

Director28 February 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change corporate secretary company with change date.

Download
2024-01-22Officers

Change corporate secretary company with change date.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Officers

Change corporate secretary company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2018-11-01Officers

Appoint corporate secretary company with name date.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Address

Change registered office address company with date old address new address.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-06-07Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.