This company is commonly known as De Beauvoir (no.2) Residents Association Limited. The company was founded 33 years ago and was given the registration number 02547233. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | DE BEAUVOIR (NO.2) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02547233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Corporate Secretary | 21 July 2021 | Active |
9 Vanbrugh Court, London Road, Reading, RG1 5NY | Director | 04 June 1999 | Active |
4 Vanbrugh Court, London Road, Reading, RG1 5NY | Secretary | 28 September 1995 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Secretary | 28 September 1998 | Active |
2 Vanbrugh Court, London Road, Reading, RG1 5NY | Secretary | 18 August 1994 | Active |
15 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB | Secretary | - | Active |
11 Vanbrugh Court, London Road, Reading, RG1 5NY | Director | 26 June 1997 | Active |
1 Vanbrugh Court, London Road, Reading, RG1 5NY | Director | 18 August 1994 | Active |
Condurrow 3 Pickers Green, Lindfield, Haywards Heath, RH16 2BS | Director | - | Active |
2 Vanbrugh Court, London Road, Reading, RG1 5NY | Director | 18 August 1994 | Active |
167 Cavendish Meads, Ascot, SL5 9TG | Director | - | Active |
6 Vanbrugh Court, London Road, Reading, RG1 5NY | Director | 18 August 1994 | Active |
4 Ridge Green Close, South Nutfield, Redhill, RH1 5RW | Director | - | Active |
Timpani London Road, Crowborough, TN6 1TB | Director | - | Active |
Mr Paul Anthony Blount | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Anvil Court, Wokingham, England, RG40 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Officers | Change person secretary company with change date. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Address | Change registered office address company with date old address new address. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.