This company is commonly known as Charles Court (leamington Spa) Residents Association Limited. The company was founded 48 years ago and was given the registration number 01238462. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CHARLES COURT (LEAMINGTON SPA) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01238462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1975 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson House, 2 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY | Secretary | 20 July 2022 | Active |
Nelson House, 2 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY | Director | 20 July 2022 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 30 May 2022 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 05 December 2022 | Active |
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY | Secretary | 08 April 2006 | Active |
Flat 5 Charles Court, 48-52 Charlotte Street, Leamington Spa, CV31 3EB | Secretary | 08 February 2000 | Active |
Flat 5 Charles Court, 48-52 Charlotte Street, Leamington Spa, CV31 3EB | Secretary | - | Active |
Flat 3 Charles Court, 48-52 Charlotte Street, Leamington Spa, CV31 3EB | Secretary | 11 March 1996 | Active |
32, Caerphilly Close, Rhiwderin, Newport, Wales, NP10 8RF | Secretary | 28 February 2015 | Active |
Flat 1 Charles Court, Charlotte Street, Leamington Spa, CV31 3EB | Director | 11 March 1996 | Active |
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY | Director | 07 December 2011 | Active |
Flat 5 Charles Court, 48-52 Charlotte Street, Leamington Spa, CV31 3EB | Director | 28 July 1997 | Active |
Flat 3 Charles Court, 48-52 Charlotte Street, Leamington Spa, CV31 3EB | Director | 08 February 2000 | Active |
Flat 3 Charles Court, 48-52 Charlotte Street, Leamington Spa, CV31 3EB | Director | 22 November 1993 | Active |
Flat 3 Charles Court, Charlotte Street, Leamington Spa, England, CV31 3EB | Director | 28 February 2015 | Active |
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY | Director | 01 October 2009 | Active |
Flat 2 Charles Court, 48-52 Charlotte Street, Leamington Spa, CV31 3EB | Director | 17 April 2002 | Active |
Flat 8 Charles Court, Charlotte Street, Leamington Spa, England, CV31 3EB | Director | 12 June 2017 | Active |
Flat 7 Charles Court, 48-52 Charlotte Street, Leamington Spa, CV31 3EB | Director | 14 March 1994 | Active |
Flat 5, Charles Court, Leamington Spa, CV31 3EB | Director | - | Active |
11, Curlieu Close, Hampton Magna, Warwick, England, CV35 8UA | Director | 28 February 2015 | Active |
Flat 9 Charles Court, Leamington Spa, CV31 3EB | Director | - | Active |
Flat 4 Charles Court, Leamington Spa, CV31 3EB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Appoint person secretary company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination secretary company with name termination date. | Download |
2022-07-20 | Officers | Change person secretary company with change date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.