UKBizDB.co.uk

ABBOTSFORD PARK (NO.3) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

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

Secretary01 October 2023Active
16, Windmill Rise, Bury St. Edmunds, England, IP33 3LP

Director16 November 2022Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director12 December 2022Active
54, Wagtail Drive, Bury St. Edmunds, England, IP32 7GP

Director16 December 2022Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary01 October 2003Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary06 October 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary09 November 2022Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 September 2010Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director06 October 2003Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director13 October 2016Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director01 October 2003Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director06 October 2003Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director06 October 2003Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director01 October 2003Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director13 October 2016Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Officers

Appoint person secretary company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-01Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-26Address

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

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Address

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

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint corporate secretary company with name date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.