This company is commonly known as Barbridge Residents Association Limited. The company was founded 23 years ago and was given the registration number 04129181. The firm's registered office is in ELLESMERE PORT. You can find them at 367 Chester Road, Little Sutton, Ellesmere Port, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BARBRIDGE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04129181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 367 Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
367, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RQ | Secretary | 31 December 2016 | Active |
367, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RQ | Director | 17 May 2002 | Active |
367, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RQ | Director | 01 September 2012 | Active |
367, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RQ | Director | 16 June 2019 | Active |
367, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RQ | Director | 14 June 2019 | Active |
367, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RQ | Director | 14 June 2019 | Active |
367, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3RQ | Director | 16 January 2015 | Active |
8 Chester Road, Audley, Stoke On Trent, ST7 8JD | Secretary | 19 February 2001 | Active |
1 Barbridge Mews, Old Chester Road Barbridge, Nantwich, CW5 6AY | Secretary | 17 May 2002 | Active |
Silver Birches Heath Road, Whitmore Heath, Newcastle-Under-Lyme, ST5 5HB | Secretary | 21 December 2000 | Active |
5 Barbridge Mews, Old Chester Road Barbridge, Nantwich, CW5 6AY | Secretary | 03 November 2006 | Active |
3 Barbridge Mews, Old Chester Road Barbridge, Nantwich, CW5 6AY | Director | 17 May 2002 | Active |
17 Old Chester Road, Barbridge, Nantwich, CW5 6BB | Director | 17 May 2002 | Active |
Wetley Abbey Farm Wetley Rocks, Stoke On Trent, ST9 0AS | Director | 21 December 2000 | Active |
6 Barbridge Mews, Old Chester Road, Nantwich, CW5 6AY | Director | 03 September 2004 | Active |
3 Barbridge Mews, Old Chester Road, Barbridge Nantwich, CW5 6AY | Director | 23 July 2004 | Active |
6 Barbridge Mews, Barbridge, CW5 6AY | Director | 17 May 2002 | Active |
5 Barbridge Mews, Old Chester Road Barbridge, Nantwich, CW5 6AY | Director | 17 May 2002 | Active |
5 Barbridge Mews, Old Chester Road Barbridge, Nantwich, CW5 6AY | Director | 17 May 2002 | Active |
7 Barbridge Mews, Old Chester Road Barbridge, Nantwich, CW5 6AY | Director | 19 December 2003 | Active |
7 Barbridge Mews, Old Chester Road, Barbridge, CW5 6AY | Director | 17 May 2002 | Active |
Gravenhunger Hall Gravenhunger Lane, Woore, Crewe, CW3 9RF | Director | 19 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Officers | Change person director company with change date. | Download |
2020-12-30 | Officers | Change person secretary company with change date. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Officers | Appoint person secretary company with name date. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.