UKBizDB.co.uk

BECKTON PARKSIDE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Beckton Parkside Residents Association Limited. The company was founded 42 years ago and was given the registration number 01636461. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BECKTON PARKSIDE RESIDENTS ASSOCIATION LIMITED
Company Number:01636461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, 97, Somerton, England, TA11 9BT

Secretary01 November 2023Active
11, High Street, Axbridge, England, BS26 2AF

Director07 March 2013Active
11, High Street, Axbridge, England, BS26 2AF

Director16 September 2011Active
11, High Street, Axbridge, England, BS26 2AF

Director02 March 2011Active
11, High Street, Axbridge, England, BS26 2AF

Director08 January 2020Active
The Granary, Mascalls Court Road, Paddock Wood, TN12 6NB

Secretary14 March 1998Active
23 Chichester Close, London, E6 4QJ

Secretary-Active
8 York Close, Beckton, London, E6 4QN

Secretary27 June 1995Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Secretary30 September 2010Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary01 October 2003Active
21 Harper Road, Beckton, London, E6 4QA

Secretary31 July 1996Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
133, St Georges Road, Harbourside, Bristol, United Kingdom, BS1 5UW

Corporate Secretary10 July 2008Active
191 Sparrows Herne, Bushey Heath, WD23 1AJ

Corporate Secretary14 August 2001Active
Gun Court, 70 Wapping Lane Wapping, London, E1W 2RF

Corporate Secretary31 January 1997Active
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP

Director21 March 2013Active
34 Broomfield Avenue, Turnford, EN10 6LS

Director01 April 2004Active
Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, BS1 5UW

Director16 November 2011Active
15 York Close, London, E6 4QN

Director-Active
25 Chichester Close, Beckton, London, E6 4QJ

Director01 February 1997Active
59 Boultwood Road, London, E6 4QH

Director-Active
21 Chichester Close, London, E6 4QJ

Director-Active
15 Winchester Close, London, E6 5QL

Director20 September 1999Active
61 Boultwood Road, Beckton, London, E6 4QH

Director11 July 1995Active
23 Chichester Close, London, E6 4QJ

Director-Active
Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, BS1 5UW

Director26 July 2004Active
9 Winchester Close, London, E6 5QL

Director16 May 2002Active
55 Boultwood Road, London, E6 4QH

Director29 September 1993Active
8 York Close, Beckton, London, E6 5QN

Director16 May 2002Active
17 York Close, Beckton, E6 5QN

Director21 June 2004Active
8 York Close, Beckton, London, E6 4QN

Director27 June 1995Active
17 Chicester Close, London, E6 4QN

Director01 February 1997Active
11 York Close, Beckton, London, E6 5QN

Director23 October 2000Active
Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, BS1 5UW

Director04 October 2007Active
21 Harper Road, Beckton, London, E6 4QA

Director31 July 1996Active

People with Significant Control

Ms Lyn Juniper-Solley
Notified on:01 January 2017
Status:Active
Date of birth:August 1975
Nationality:British
Address:Andrews Leasehold Management, 133 St. Georges Road, Bristol, BS1 5UW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Address

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

Download
2023-11-14Address

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

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-22Address

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

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-04Address

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

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.