This company is commonly known as Chaucer Drive Residents Association Limited. The company was founded 27 years ago and was given the registration number 03291965. The firm's registered office is in MILTON KEYNES. You can find them at 4 Joplin Court, Crownhill, Milton Keynes, . This company's SIC code is 98000 - Residents property management.
Name | : | CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03291965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Joplin Court, Crownhill, Milton Keynes, MK8 0JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU | Secretary | 19 June 2023 | Active |
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU | Director | 11 June 2020 | Active |
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU | Director | 11 June 2020 | Active |
44 Chaucer Drive, Aylesbury, HP21 7LL | Secretary | 15 January 1997 | Active |
60 Chaucer Drive, Aylesbury, HP21 7LL | Secretary | 18 October 2001 | Active |
The Old Bank, Buckingham Street, Aylesbury, HP20 2LL | Secretary | 05 October 2005 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 13 December 1996 | Active |
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP | Corporate Secretary | 16 January 2010 | Active |
Suite 31, Suite 31 Midshire House, Smeaton Close, Aylesbury, United Kingdom, HP19 8HL | Corporate Secretary | 08 March 2022 | Active |
Castlehouse, Dawson Road, Bletchley, Milton Keynes, MK1 1QT | Corporate Secretary | 01 January 2009 | Active |
44 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
44 Chaucer Drive, Aylesbury, HP21 7LL | Director | 11 April 2001 | Active |
60 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
58 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
62 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
50 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
40 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
54 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
48 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
52 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
56 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
46 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
52 Chaucer Drive, Aylesbury, HP21 7LL | Director | 19 March 2001 | Active |
42 Chaucer Drive, Aylesbury, HP21 7LL | Director | 15 January 1997 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 13 December 1996 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 13 December 1996 | Active |
Miss Sarah Louise Leary | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person secretary company with name date. | Download |
2023-06-19 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.