Warning: file_put_contents(c/d76794cd9075cd4cb5c1f891da6cce33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cedar Grove (leamington Spa) Residents Association Limited, B92 7AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Cedar Grove (leamington Spa) Residents Association Limited. The company was founded 22 years ago and was given the registration number 04259046. The firm's registered office is in SOLIHULL. You can find them at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CEDAR GROVE (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED
Company Number:04259046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Six Olton Bridge 245, Warwick Road, Solihull, England, B92 7AH

Corporate Secretary22 April 2009Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director22 April 2009Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director01 January 2013Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director14 April 2022Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary25 July 2001Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary20 September 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Dellner Woodville Ltd, Hearthcote Road, Swadlincote, England, DE11 9DX

Director07 January 2013Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director20 September 2001Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Director25 July 2001Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director20 September 2001Active
29 Leamside House, Lucas Court, Warwick New Road, Leamington Spa, United Kingdom, CV32 5JL

Director27 November 2012Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director11 January 2002Active
31, Southbank House Lucas Court, Leamington Spa, United Kingdom, CV32 5JL

Director04 July 2009Active
Strawberry Barn, Ashorne, Warwick, England, CV35 9DU

Director11 June 2010Active
Strawberry Barn, Ashorne, CV35 9DU

Director22 April 2009Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director30 January 2013Active
25 Leamside House, Lucas Court, Leamington Spa, CV32 5JL

Director22 April 2009Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director29 December 2010Active
27 Bryanston, Grange Road, Solihull, B91 1BN

Director07 December 2009Active
54 Alder House, Lucas Court, Leamington Spa, Uk, CV32 5JL

Director30 January 2013Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director25 July 2001Active
Six Olton Bridge, 245 Warwick Road, Solihull, B92 7AH

Director20 November 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active
54a, Poplar Road, Solihull, B91 3AB

Corporate Director22 April 2009Active

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
2024-04-05Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.