UKBizDB.co.uk

ABBOTSFORD PARK (NO. 1) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Secretary02 April 2016Active
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director01 October 2011Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary20 December 2002Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary24 December 2002Active
1st Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, SG12 9QL

Corporate Secretary20 July 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary28 August 2007Active
Temples Property Management, Boldero Road, Bury St. Edmunds, United Kingdom, IP32 7BS

Director04 October 2010Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Director01 September 2008Active
28, Manning Road, Bury St. Edmunds, IP32 7GF

Director18 July 2008Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director24 December 2002Active
6 Maulkin Close, Bury St Edmunds, IP32 7GG

Director28 August 2007Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Director20 December 2002Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director24 December 2002Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director24 December 2002Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Director14 September 2010Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director20 December 2002Active
C/O Elm House Bury Road, Lawshall, Bury St Edmunds, IP29 4PJ

Director28 August 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

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:
  • Significant influence or control

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Address

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

Download
2016-06-02Address

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

Download
2016-05-04Officers

Appoint person secretary company with name date.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date no member list.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date no member list.

Download
2014-03-25Officers

Change person director company with change date.

Download
2014-03-24Address

Change registered office address company with date old address.

Download
2014-03-12Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.