UKBizDB.co.uk

ALSTON LODGE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Alston Lodge Residents Association Limited. The company was founded 23 years ago and was given the registration number 04206370. The firm's registered office is in GLOUCESTER. You can find them at 134 Cheltenham Road, , Gloucester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALSTON LODGE RESIDENTS ASSOCIATION LIMITED
Company Number:04206370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:134 Cheltenham Road, Gloucester, England, GL2 0LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Alston Lodge, 23 Queens Road, Cheltenham, England, GL50 2LX

Secretary01 April 2023Active
5 Alston Lodge, 23 Queens Rd, Cheltenham, England, GL50 2LX

Director28 September 2020Active
2 Alston Lodge, 23 Queens Rd, Cheltenham, England, GL50 2LX

Director01 April 2023Active
5 Alston Lodge, Queens Road, Cheltenham, GL50 2LX

Secretary25 August 2003Active
4 Alston Lodge, 23 Queens Road, Cheltenham, GL50 2LX

Secretary26 April 2001Active
4 Alston Lodge, 23 Queens Road, Cheltenham, England, GL50 2LX

Secretary25 November 2021Active
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA

Corporate Secretary09 May 2014Active
134, Cheltenham Road, Gloucester, England, GL2 0LY

Corporate Secretary01 August 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 April 2001Active
5 Alston Lodge, Queens Road, Cheltenham, GL50 2LX

Director25 August 2003Active
6 Alston Lodge, 23 Queens Road, Cheltenham, GL50 2LX

Director10 June 2003Active
7 Alston Lodge, 23 Queens Road, Cheltenham, GL50 2LX

Director26 April 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 April 2001Active
134, Cheltenham Road, Gloucester, England, GL2 0LY

Director13 December 2019Active
4 Alston Lodge, 23 Queens Road, Cheltenham, England, GL50 2LX

Director23 November 2020Active
4 Alston Lodge, 23 Queens Road, Cheltenham, GL50 2LX

Director26 April 2001Active
134, Cheltenham Road, Gloucester, England, GL2 0LY

Director04 July 2016Active
134, Cheltenham Road, Gloucester, England, GL2 0LY

Director01 December 2014Active
4 Alston Lodge, 23 Queens Road, Cheltenham, England, GL50 2LX

Director01 July 2020Active
Alston Lodge Flat 6, 23 Queens Road, Cheltenham, England, GL50 2LX

Director17 November 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 April 2001Active

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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Accounts

Change account reference date company previous shortened.

Download
2023-11-20Accounts

Change account reference date company current shortened.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Address

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

Download
2023-05-03Address

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

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-12Officers

Termination director company with name termination date.

Download
2023-03-12Officers

Termination secretary company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-11-26Address

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

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person secretary company with name date.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.