This company is commonly known as Chalfont Walk Residents' Association Limited. The company was founded 48 years ago and was given the registration number 01237748. The firm's registered office is in NORWICH. You can find them at 29 Cattlemarket Street, Cattle Market Street, Norwich, . This company's SIC code is 98000 - Residents property management.
Name | : | CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01237748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Cattlemarket Street, Cattle Market Street, Norwich, England, NR1 3DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Cattle Market Street, Norwich, England, NR1 3DY | Secretary | 26 June 2018 | Active |
21 Chalfont Walk, Norwich, NR4 7NH | Director | 22 November 2001 | Active |
Lion & Castle Property Management Limited, Lion & Castle Yard, Timberhill, Norwich, England, NR1 3JT | Director | 10 November 2016 | Active |
33 Heigham Road, Norwich, NR2 3AT | Director | - | Active |
151 Reepham Road, Hellesdon, Norwich, NR6 5PH | Secretary | - | Active |
123 Lower Street, Salhouse, Norwich, NR13 6RX | Director | 07 December 1995 | Active |
6 Tungate Way, Horstead, Norwich, NR12 7EN | Director | 07 September 1998 | Active |
24 Chalfont Walk, Eaton, Norwich, NR4 7NH | Director | - | Active |
20 Chalfont Walk, Eaton, Norwich, NR4 7NH | Director | - | Active |
1 Newfound Court, Colney Lane, Cringleford, NR4 7RJ | Director | 22 November 2001 | Active |
77 Sladebrook Road, Southdown, Bath, BA2 1LP | Director | 26 November 1998 | Active |
19 Chalfont Walk, Norwich, NR4 7NH | Director | - | Active |
9 The Crescent, Norwich, NR2 1SA | Director | - | Active |
Two Hoots, Dranes Lane, Yelverton, Norwich, NR14 7PF | Director | 01 April 1999 | Active |
15 Belvedere Place, Norwich, NR4 7PP | Director | - | Active |
17 Chalfont Walk, Eaton, Norwich, NR4 7NH | Director | 04 August 1998 | Active |
Mrs Shirley Ann Dwyer | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | Irish |
Address | : | 58-60 King Street, Norfolk, NR1 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-06-26 | Officers | Appoint person secretary company with name date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.