UKBizDB.co.uk

58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 58 West Overcliff Drive Residents Association Limited. The company was founded 21 years ago and was given the registration number 04448402. The firm's registered office is in DARLINGTON. You can find them at 2nd Floor North Point, Faverdale North, Darlington, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED
Company Number:04448402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH

Corporate Secretary05 February 2020Active
9 Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director17 November 2020Active
9 Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director23 March 2018Active
9 Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director17 November 2020Active
9 Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director01 December 2020Active
9 Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director13 September 2018Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary27 May 2002Active
1 Gulliver Close, Lilliput, BH14 8LB

Secretary10 June 2004Active
58b West Overcliff Drive, Bournemouth, BH4 8AB

Secretary27 May 2002Active
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary04 February 2014Active
16, Century Close, Faringdon, SN7 7YS

Director14 February 2005Active
4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE

Director27 May 2002Active
58a West Overcliff Drive, Bournemouth, BH4 8AB

Director10 November 2002Active
Flat C, 58 Overcliff Drive, Bournemouth, United Kingdom, BH4 8AB

Director05 January 2017Active
58b West Overcliff Drive, Bournemouth, BH4 8AB

Director23 December 2008Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director27 May 2002Active
58c, West Overcliff Drive, Bournemouth, Uk, BH4 8AB

Director05 June 2013Active
58c West Overcliff Drive, Bournemouth, BH4 8AB

Director27 May 2002Active
109 Heming Road, London, N1 1BY

Director27 May 2002Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director09 November 2016Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-08-17Address

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

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint corporate secretary company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.