UKBizDB.co.uk

ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED

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

This company is commonly known as All Saints Residents (maidenhead) Limited. The company was founded 51 years ago and was given the registration number 01053973. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED
Company Number:01053973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1972
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Beechey House, 87 Church Street, Crowthorne, Berks, England, RG45 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director17 July 2007Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director30 October 2023Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director30 October 2023Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director30 October 2023Active
Flat 5, 22 Milton Road, Bournemouth, BH8 8LP

Secretary18 March 2002Active
33 Riseley Road, Maidenhead, SL6 6EP

Secretary28 March 1995Active
37 Riseley Road, Maidenhead, SL6 6EP

Secretary-Active
21 Riseley Road, Maidenhead, SL6 6EP

Secretary05 May 1998Active
5 Priory Road, High Wycombe, HP13 6SE

Corporate Secretary12 April 2007Active
The Clock House, Station Approach, Marlow, United Kingdom, SL7 1NT

Corporate Secretary01 January 2009Active
51 Holtspur Top Lane, Holtspur North, Beaconsfield, HP9 1DR

Director14 April 2003Active
Flat 5, 22 Milton Road, Bournemouth, BH8 8LP

Director18 March 2002Active
Woodlands Tollgate, Bath Road, Maidenhead, SL6 4LJ

Director02 March 1999Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director14 October 2014Active
1 Ray Mill Road East, Maidenhead, SL6 8SW

Director16 February 2004Active
33 Riseley Road, Maidenhead, SL6 6EP

Director28 March 1995Active
33 Riseley Road, Maidenhead, SL6 6EP

Director16 March 1992Active
26, Stratton Road, Romford, United Kingdom, RM3 9UD

Director05 March 2007Active
5 Riseley Road, Maidenhead, SL6 6EP

Director20 March 2000Active
29 Riseley Road, Maidenhead, SL6 6EP

Director20 March 2000Active
38 Riseley Road, Maidenhead, SL6 6EP

Director-Active
37 Riseley Road, Maidenhead, SL6 6EP

Director-Active
12 Riseley Road, Maidenhead, SL6 6EP

Director-Active
21 Riseley Road, Maidenhead, SL6 6EP

Director16 March 1992Active
34 Riseley Road, Maidenhead, SL6 6EP

Director10 March 1998Active
44 Bannard Road, Maidenhead, SL6 4NR

Director16 February 2004Active
30 Lower Cookham Road, Maidenhead, SL6 8JU

Director14 April 2003Active
18 Riseley Road, Maidenhead, SL6 6EP

Director-Active
29 Riseley Road, Maidenhead, SL6 6EP

Director10 March 1998Active
Birchwood, Church Road, Cookham Dean, Maidenhead, SL6 9PS

Director-Active
33 Riseley Road, Maidenhead, SL6 6EP

Director-Active
42 Riseley Road, Maidenhead, SL6 6EP

Director15 March 1993Active
42 Riseley Road, Maidenhead, SL6 6EP

Director20 March 2000Active

People with Significant Control

Miss Emma Whittingham
Notified on:30 October 2023
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Significant influence or control
Ms Sarah Harman
Notified on:30 October 2023
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Significant influence or control
Ms Neena Daffu
Notified on:30 October 2023
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Significant influence or control
Jill Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Significant influence or control as firm
Ms Neena Daffu
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Significant influence or control as firm
Mr Brian Richard Clack
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.