This company is commonly known as Abbotsford Park (no. 1) Residents Association Limited. The company was founded 21 years ago and was given the registration number 04622841. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04622841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, England, IP32 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Secretary | 02 April 2016 | Active |
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 01 October 2011 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 20 December 2002 | Active |
16 Fairfax Road, Norwich, NR4 7EZ | Secretary | 24 December 2002 | Active |
1st Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, SG12 9QL | Corporate Secretary | 20 July 2010 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 28 August 2007 | Active |
Temples Property Management, Boldero Road, Bury St. Edmunds, United Kingdom, IP32 7BS | Director | 04 October 2010 | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 01 September 2008 | Active |
28, Manning Road, Bury St. Edmunds, IP32 7GF | Director | 18 July 2008 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 24 December 2002 | Active |
6 Maulkin Close, Bury St Edmunds, IP32 7GG | Director | 28 August 2007 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Director | 20 December 2002 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 24 December 2002 | Active |
The Willows, Well Lane, Sparham, Norwich, NR9 5PR | Director | 24 December 2002 | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 14 September 2010 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 20 December 2002 | Active |
C/O Elm House Bury Road, Lawshall, Bury St Edmunds, IP29 4PJ | Director | 28 August 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Mr Daniel Ernest Wilson | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Address | Change registered office address company with date old address new address. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
2016-05-04 | Officers | Appoint person secretary company with name date. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-25 | Officers | Change person director company with change date. | Download |
2014-03-24 | Address | Change registered office address company with date old address. | Download |
2014-03-12 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.