UKBizDB.co.uk

CANONSFIELD COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Canonsfield Court Residents Association Limited. The company was founded 45 years ago and was given the registration number 01400620. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Weltech Centre, Ridgeway, Welwyn Garden City, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CANONSFIELD COURT RESIDENTS ASSOCIATION LIMITED
Company Number:01400620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Weltech Centre, Ridgeway, Welwyn Garden City, Herts, England, AL7 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Canonsfield Court, Canonsfield Road, Welwyn, AL6 0PH

Director01 December 2002Active
22, School Lane, Welwyn, England, AL6 9PH

Director04 January 2021Active
22 St Albans Road, Codicote, Hitchin, SG4 8UT

Secretary01 April 2005Active
4 Canonsfield Court, Oaklands, Welwyn, AL6 0PH

Secretary-Active
8 Tanglewood, Welwyn, AL6 0RU

Secretary28 September 1998Active
8 Tanglewood, Welwyn, AL6 0RU

Secretary01 June 2001Active
8 Tanglewood, Welwyn, AL6 0RU

Secretary24 September 2000Active
8 Robbery Bottom Lane, Welwyn, AL6 0UW

Director15 June 1998Active
11 Canonsfield Court, Oaklands, Welwyn, AL6 0PH

Director-Active
4 Canonsfield Court, Oaklands, Welwyn, AL6 0PH

Director-Active
11 Canonsfield Court, Canonsfield Road, Welwyn, AL6 0PH

Director24 September 2000Active
Acorn Lodge, 33 Oaklands Rise, Welwyn, AL6 0RN

Director28 June 2000Active
12 Willow Walk, Welwyn, AL6 9SQ

Director01 June 2001Active
12 Canonsfield Court, Welwyn, AL6 0PH

Director01 June 2001Active
11, Canonsfield Road, Welwyn, England, AL6 0PH

Director01 January 2018Active
4 Canonsfield Court, Oaklands, Welwyn, AL6 0PH

Director-Active
11 Canonsfield Court, Canonsfield Road, Welwyn, AL6 0PH

Director01 November 2006Active
8 Tanglewood, Welwyn, AL6 0RU

Director28 September 1998Active

People with Significant Control

Mrs Diedre Elaine Evans
Notified on:01 January 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:14a, Meadway Court, Stevenage, England, SG1 2EF
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Address

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

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination secretary company with name termination date.

Download
2018-01-24Address

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

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.