This company is commonly known as Abbotsford Park (no.3) Residents Association Limited. The company was founded 20 years ago and was given the registration number 04918408. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ABBOTSFORD PARK (NO.3) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04918408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Secretary | 01 October 2023 | Active |
16, Windmill Rise, Bury St. Edmunds, England, IP33 3LP | Director | 16 November 2022 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 12 December 2022 | Active |
54, Wagtail Drive, Bury St. Edmunds, England, IP32 7GP | Director | 16 December 2022 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 01 October 2003 | Active |
16 Fairfax Road, Norwich, NR4 7EZ | Secretary | 06 October 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 09 November 2022 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 September 2010 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 06 October 2003 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 13 October 2016 | Active |
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US | Nominee Director | 01 October 2003 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 06 October 2003 | Active |
The Willows, Well Lane, Sparham, Norwich, NR9 5PR | Director | 06 October 2003 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 01 October 2003 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 13 October 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Mr Daniel Ernest Wilson | ||
Notified on | : | 12 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ |
Nature of control | : |
|
Taylor Wimpey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gate House, Turnpike Road, High Wycombe, England, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-12 | Officers | Appoint person secretary company with name date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-08-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.