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.
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 | : |
|
Registered Address | : | Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA | Corporate Secretary | 14 June 2012 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 27 March 2014 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 01 February 2023 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 26 July 2004 | Active |
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA | Secretary | 01 February 2009 | Active |
86 Cheltenham Road, Longlevens, Gloucester, GL2 0LX | Secretary | 01 December 2008 | Active |
8 All Saints Court, All Saints Villa Road, Cheltenham, GL52 2HE | Secretary | 11 August 1998 | Active |
1 All Saints Court, Cheltenham, GL52 2HE | Secretary | - | Active |
Flat 4 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE | Secretary | 28 September 2001 | Active |
Flat 12 All Saints Court, Cheltenham, GL52 2HE | Secretary | 30 January 2006 | Active |
5, Gardenia Grove Up Hatherely, Cheltenham, England, GL51 3HR | Secretary | 30 November 2006 | Active |
3 Wyatt Close, Shipton Oliffe, GL54 4JA | Secretary | 26 July 2004 | Active |
6 Westdown Gardens, Cheltenham, GL52 6AY | Director | 26 July 2004 | Active |
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA | Director | 13 June 2012 | Active |
Flat 5 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE | Director | 01 November 2000 | Active |
3 All Saints Court, Cheltenham, GL52 2HE | Director | - | Active |
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA | Director | 01 February 2009 | Active |
86 Cheltenham Road, Longlevens, Gloucester, GL2 0LX | Director | 31 May 1995 | Active |
Kaycott, Cheap Street, Chedworth, GL54 4AA | Director | 22 August 2002 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 01 March 2018 | Active |
12 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE | Director | 11 August 1998 | Active |
1 All Saints Court, Cheltenham, GL52 2HE | Director | - | Active |
Flat 4 All Saints Court, All Saints Villas Road, Cheltenham, GL52 2HE | Director | 28 September 2001 | Active |
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 | Director | 26 August 1998 | Active |
5, Gardenia Grove Up Hatherely, Cheltenham, England, GL51 3HR | Director | 30 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-05 | Officers | Termination director company with name termination date. | Download |
2023-02-05 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Officers | Change person director company with change date. | Download |
2016-03-08 | Officers | Change person director company with change date. | Download |
2015-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.