UKBizDB.co.uk

6 ST. MICHAEL'S PLACE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 6 St. Michael's Place Residents Association Limited. The company was founded 22 years ago and was given the registration number 04262717. The firm's registered office is in WALTHAMSTOW. You can find them at 55 Beulah Road, , Walthamstow, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:6 ST. MICHAEL'S PLACE RESIDENTS ASSOCIATION LIMITED
Company Number:04262717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:55 Beulah Road, Walthamstow, London, E17 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, St. Michaels Place, Brighton, England, BN1 3FT

Secretary24 July 2019Active
6, St. Michaels Place, Flat 5, Brighton, England, BN1 3FT

Director24 July 2019Active
Flat 2, St. Michaels Place, Brighton, England, BN1 3FT

Director02 August 2014Active
15, Howmic Court, Arlington Road, Twickenham, England, TW1 2BD

Secretary31 July 2014Active
Flat 1, 6 St Michaels Place, Brighton, BN1 3FT

Secretary01 August 2005Active
Flat 1, 6 St Michaels Place, Brighton, BN1 3FT

Secretary01 August 2001Active
59 Church Road, Hove, BN3 2BD

Secretary31 August 2004Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Secretary01 August 2001Active
Trevor House, The Street, Glynde, BN8 6SX

Director01 August 2001Active
15, Howmic Court, Arlington Road, Twickenham, England, TW1 2BD

Director31 August 2004Active
46, St. Richards Road, Portslade, Brighton, England, BN41 1PA

Director09 May 2016Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Director01 August 2001Active

People with Significant Control

Ms Chris Mclanachan
Notified on:01 August 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Flat 2, St. Michaels Place, Brighton, England, BN1 3FT
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Address

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

Download
2021-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Appoint person secretary company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2016-03-15Officers

Termination director company with name termination date.

Download
2016-03-15Officers

Termination secretary company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.