UKBizDB.co.uk

35-44 SHEPPARDS FIELD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 35-44 Sheppards Field Residents Association Limited. The company was founded 25 years ago and was given the registration number 03668833. The firm's registered office is in DORSET. You can find them at 2 Park Lane, Wimborne Minster, Dorset, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:35-44 SHEPPARDS FIELD RESIDENTS ASSOCIATION LIMITED
Company Number:03668833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:2 Park Lane, Wimborne Minster, Dorset, BH21 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Norwood Place, Bournemouth, England, BH5 2AT

Secretary01 January 2023Active
3 Park Homer Road, Wimborne, BH21 2SP

Director17 November 1998Active
2 Park Lane, Wimborne, BH21 1LD

Secretary07 June 2004Active
35 Sheppards Field, Wimborne, BH21 1PX

Secretary17 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 November 1998Active
41 Sheppards Field, Wimborne, BH21 1PX

Director17 November 1998Active
5 Danesbrook Close, Furzton, Milton Keynes, MK4 1FA

Director28 September 2004Active
23 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG

Director17 November 1998Active
44 Sheppards Field, Wimborne, BH21 1PX

Director17 November 1998Active
36 Sheppards Field, Wimborne, BH21 1PX

Director17 November 1998Active
Flat 43 Sheppards Field, Wimborne, BH21 1PX

Director17 November 1998Active
37 Sheppards Field, Wimborne, BH21 1PX

Director17 November 1998Active
38 Sheppards Field, Wimborne, BH21 1PX

Director17 November 1998Active
Little Merley, Merley House Lane, Wimborne, BH21 3AA

Director23 April 2002Active
36 Sheppards Field, Wimborne, BH21 1PX

Director17 November 2000Active
41 Sheppards Field, Wimborne, BH21 1PX

Director03 April 2002Active
18 Norwood Place, Norwood Place, Bournemouth, England, BH5 2AT

Director22 July 2005Active
42 Sheppards Field, Wimborne, BH21 1PX

Director17 November 1998Active
35 Sheppards Field, Wimborne, BH21 1PX

Director17 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 November 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-06-21Address

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

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption full.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.