UKBizDB.co.uk

DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Danbury Community Association (trust) Limited. The company was founded 21 years ago and was given the registration number 04670561. The firm's registered office is in CHELMSFORD. You can find them at Sports & Social Centre Main Road, Danbury, Chelmsford, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED
Company Number:04670561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Sports & Social Centre Main Road, Danbury, Chelmsford, Essex, England, CM3 4NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary20 October 2008Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director29 March 2007Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director24 February 2012Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director22 March 2003Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director16 July 2019Active
21 Parkdale, Danbury, Chelmsford, CM3 4EH

Secretary19 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 2003Active
25 Little Baddow Road, Danbury, Chelmsford, CM3 4QB

Director22 March 2003Active
33 Belvedere Road, Chelmsford, CM3 4RD

Director22 March 2003Active
Sports And Socail Centre, Dawson Field Main Road, Danbury, CM3 4NQ

Director20 October 2008Active
Birchlea The Ridge, Little Baddow, Chelmsford, CM3 4RX

Director24 July 2003Active
14 The Ridings, Chelmsford, CM2 9RR

Director22 March 2003Active
19 Parkdale, Danbury, Chelmsford, CM3 4EH

Director22 March 2003Active
Thornetons, Wayside Little Baddow, Chelmsford, CM3 4RS

Director11 July 2005Active
Sports & Social Centre, Main Road, Danbury, Chelmsford, England, CM3 4NQ

Director08 September 2016Active
55 Mill Lane, Danbury, Chelmsford, CM3 4LB

Director29 March 2007Active
Wood View, Parsonage Lane, Little Baddow, CM3 4SU

Director22 January 2004Active
Oakstead North Hill, Little Baddow, Chelmsford, CM3 4TA

Director22 March 2003Active
4 Acer Grove, Spingfield, Chelmsford, CM1 7SZ

Director20 October 2008Active
Eves Orchard Copt Hill, Danbury, Chelmsford, CM3 4NN

Director23 February 2006Active
Sports & Social Centre, Main Road, Danbury, Chelmsford, England, CM3 4NQ

Director19 February 2003Active
15 Bryant Link, Chelmsford, CM2 6GZ

Director22 May 2003Active
Rosemead 26 Beaumont Park, Danbury, Chelmsford, CM3 4DE

Director19 February 2003Active
The Sports & Social Centre, Dawson Field Eves Corner Danbury, Chelmsford, CM3 4NQ

Director19 November 2009Active
33a White Elm Road, Bicknacre, Chelmsford, CM3 4LU

Director22 March 2003Active
49 Hopping Jacks Lane, Danbury, CM3 4PJ

Director22 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-18Resolution

Resolution.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Address

Change registered office address company with date old address new address.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.