UKBizDB.co.uk

85 CLARENCE ROAD (EAST COWES) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 85 Clarence Road (east Cowes) Residents Association Limited. The company was founded 32 years ago and was given the registration number 02622832. The firm's registered office is in EAST COWES. You can find them at Flat 1, 85 Clarence Road, East Cowes, Isle Of Wight. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:85 CLARENCE ROAD (EAST COWES) RESIDENTS ASSOCIATION LIMITED
Company Number:02622832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Flat 1, 85 Clarence Road, East Cowes, Isle Of Wight, PO32 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 85 Clarence Road, East Cowes, PO32 6ET

Secretary04 April 2008Active
Flat 3, 85 Clarence Road, East Cowes, England, PO32 6ET

Director25 January 2023Active
Flat 1, 85 Clarence Road, East Cowes, PO32 6ET

Director04 April 2008Active
38 Cambridge Road, East Cowes,

Secretary21 June 1991Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary29 July 1993Active
38 New Barn Road, East Cowes, PO32 6AY

Director29 July 1993Active
38 Newbarn Road, East Cowes, PO32 6AY

Director21 June 1991Active
Flat 2, 85 Clarence Road, East Cowes, PO32 6ET

Director24 January 1998Active
10, Ringwood Road, Ryde, PO33 3NX

Director04 April 2008Active

People with Significant Control

Emily May Lewis
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:Flat 3 85 Clarence Road, Clarence Road, East Cowes, England, PO32 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Eden Mwamuka
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:10, Ringwood Road, Ryde, England, PO33 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derek Dennis Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:Flat 1, 85 Clarence Road, East Cowes, England, PO32 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leon Phillip Summerfield
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Flat 1, 85 Clarence Road, East Cowes, England, PO32 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlene Marie Summerfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Flat 1, 85 Clarence Road, East Cowes, England, PO32 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Accounts

Accounts with accounts type dormant.

Download
2019-09-29Persons with significant control

Notification of a person with significant control.

Download
2019-09-29Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2019-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.