This company is commonly known as Chelsea Court Residents Association Ltd. The company was founded 18 years ago and was given the registration number 05480002. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | CHELSEA COURT RESIDENTS ASSOCIATION LTD |
---|---|---|
Company Number | : | 05480002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Friars Street, Sudbury, Suffolk, United Kingdom, CO10 2AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 February 2024 | Active |
Flat 5, Chelsea Court, 39 The Ridgeway, Chingford, United Kingdom, E4 6TN | Director | 27 January 2020 | Active |
22 Friars Street, Sudbury, United Kingdom, CO10 2AA | Director | 13 April 2022 | Active |
Flat 6 Chelsea Court, 39 The Ridgeway, Chingford, E4 6TN | Secretary | 14 June 2005 | Active |
Flat 12 Chelsea Court, 39 The Ridgeway, Chingford, E4 6TN | Director | 14 June 2005 | Active |
Flat 2, Chelsea Court, 39 The Ridgeway, Chingford, United Kingdom, E4 6TN | Director | 02 December 2019 | Active |
Flat 13 Chelsea Court, 39 The Ridgeway, Chingford, E4 6TN | Director | 14 June 2005 | Active |
7 Chelsea Court, 39 The Ridgeway, Chingford, London, England, E4 6TN | Director | 25 July 2015 | Active |
28 Station Road, Epping, CM16 4HN | Director | 14 June 2005 | Active |
8 Chelsea Court, 39 The Ridgeway, Chingford, United Kingdom, E4 6TN | Director | 02 December 2019 | Active |
Flat 8 Chelsea Court, 39 The Ridgeway, Chingford, E4 6TN | Director | 14 June 2005 | Active |
Ms Zoe Newcombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Chelsea Court 39 The Ridgeway, Chingford, London, England, E4 6TN |
Nature of control | : |
|
Marion Audrey Pritchett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Station Road, Epping, United Kingdom, CM16 4HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.