This company is commonly known as Copperfields Residents Association (mirador) Limited. The company was founded 25 years ago and was given the registration number 03649866. The firm's registered office is in SLOUGH. You can find them at 51 Two Mile Drive, Two Mile Drive, Slough, . This company's SIC code is 98000 - Residents property management.
Name | : | COPPERFIELDS RESIDENTS ASSOCIATION (MIRADOR) LIMITED |
---|---|---|
Company Number | : | 03649866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Two Mile Drive, Two Mile Drive, Slough, SL1 5UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Two Mile Drive, Two Mile Drive, Slough, England, SL1 5UH | Secretary | 20 November 2013 | Active |
108, Hurworth Avenue, Langley, SL3 7FQ | Director | 07 April 2009 | Active |
15, Carlisle Road, Slough, SL1 3DF | Director | 07 April 2009 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 16 May 2005 | Active |
3 Copperfield Terrace, Mirador Crescent, Slough, SL2 5JY | Secretary | 07 March 2001 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 14 October 1998 | Active |
Gem House, 1 Dunhams Lane, Letchworth, United Kingdom, SG6 1GL | Corporate Secretary | 08 April 2009 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Corporate Secretary | 04 October 2002 | Active |
2 Copperfield Terrace, Mirador Crescent, Slough, SL2 5JY | Director | 17 April 2000 | Active |
3 Pickwick Terrace, Maple Crescent, Slough, SL2 5RD | Director | 17 April 2000 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Director | 01 August 2006 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 14 October 1998 | Active |
38 Carlton Road, Slough, SL2 5PZ | Director | 01 December 2001 | Active |
3 Copperfield Terrace, Mirador Crescent, Slough, SL2 5JY | Director | 07 March 2001 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 14 October 1998 | Active |
7 Copperfield Terrace, Mirador Crescent, Slough, SL2 5JY | Director | 14 October 2002 | Active |
Mr Sukhvir Singh Dhanda | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | 51, Two Mile Drive, Slough, SL1 5UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Change account reference date company current extended. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-22 | Officers | Appoint person secretary company with name. | Download |
2013-11-22 | Address | Change registered office address company with date old address. | Download |
2013-11-11 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.