UKBizDB.co.uk

ALL SAINTS COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as All Saints Court Residents Association Limited. The company was founded 58 years ago and was given the registration number 00864407. The firm's registered office is in CHELTENHAM. You can find them at Walmer House, 32 Bath Street, Cheltenham, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALL SAINTS COURT RESIDENTS ASSOCIATION LIMITED
Company Number:00864407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA

Corporate Secretary14 June 2012Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director27 March 2014Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director01 February 2023Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director26 July 2004Active
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA

Secretary01 February 2009Active
86 Cheltenham Road, Longlevens, Gloucester, GL2 0LX

Secretary01 December 2008Active
8 All Saints Court, All Saints Villa Road, Cheltenham, GL52 2HE

Secretary11 August 1998Active
1 All Saints Court, Cheltenham, GL52 2HE

Secretary-Active
Flat 4 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE

Secretary28 September 2001Active
Flat 12 All Saints Court, Cheltenham, GL52 2HE

Secretary30 January 2006Active
5, Gardenia Grove Up Hatherely, Cheltenham, England, GL51 3HR

Secretary30 November 2006Active
3 Wyatt Close, Shipton Oliffe, GL54 4JA

Secretary26 July 2004Active
6 Westdown Gardens, Cheltenham, GL52 6AY

Director26 July 2004Active
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA

Director13 June 2012Active
Flat 5 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE

Director01 November 2000Active
3 All Saints Court, Cheltenham, GL52 2HE

Director-Active
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA

Director01 February 2009Active
86 Cheltenham Road, Longlevens, Gloucester, GL2 0LX

Director31 May 1995Active
Kaycott, Cheap Street, Chedworth, GL54 4AA

Director22 August 2002Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director01 March 2018Active
12 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE

Director11 August 1998Active
1 All Saints Court, Cheltenham, GL52 2HE

Director-Active
Flat 4 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE

Director28 September 2001Active
10 All Saints Court, Cheltenham, GL52 2HE

Director-Active
12 All Saints Court, Cheltenham, GL52 2HE

Director-Active
4 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE

Director26 August 1998Active
5, Gardenia Grove Up Hatherely, Cheltenham, England, GL51 3HR

Director30 November 2006Active

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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-05Officers

Termination director company with name termination date.

Download
2023-02-05Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Accounts

Accounts with accounts type dormant.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Change person director company with change date.

Download
2016-03-08Officers

Change person director company with change date.

Download
2015-07-17Accounts

Accounts with accounts type dormant.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.