UKBizDB.co.uk

DE BEAUVOIR (NO.2) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Corporate Secretary21 July 2021Active
9 Vanbrugh Court, London Road, Reading, RG1 5NY

Director04 June 1999Active
4 Vanbrugh Court, London Road, Reading, RG1 5NY

Secretary28 September 1995Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Secretary28 September 1998Active
2 Vanbrugh Court, London Road, Reading, RG1 5NY

Secretary18 August 1994Active
15 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB

Secretary-Active
11 Vanbrugh Court, London Road, Reading, RG1 5NY

Director26 June 1997Active
1 Vanbrugh Court, London Road, Reading, RG1 5NY

Director18 August 1994Active
Condurrow 3 Pickers Green, Lindfield, Haywards Heath, RH16 2BS

Director-Active
2 Vanbrugh Court, London Road, Reading, RG1 5NY

Director18 August 1994Active
167 Cavendish Meads, Ascot, SL5 9TG

Director-Active
6 Vanbrugh Court, London Road, Reading, RG1 5NY

Director18 August 1994Active
4 Ridge Green Close, South Nutfield, Redhill, RH1 5RW

Director-Active
Timpani London Road, Crowborough, TN6 1TB

Director-Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint corporate secretary company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Address

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

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Change person secretary company with change date.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Address

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

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.