UKBizDB.co.uk

EAST HILLS RESIDENTS' ASSOCIATION LIMITED

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

This company is commonly known as East Hills Residents' Association Limited. The company was founded 40 years ago and was given the registration number 01744732. The firm's registered office is in NORWICH. You can find them at The Atrium, St. Georges Street, Norwich, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EAST HILLS RESIDENTS' ASSOCIATION LIMITED
Company Number:01744732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Stone Breck, Costessey, Norwich, NR5 0PP

Secretary-Active
The Atrium, St. Georges Street, Norwich, NR3 1AB

Director24 October 2018Active
15, Chestnut Close, Norwich, England, NR5 0PL

Director11 September 2014Active
6 Stone Breck, Costessey, Norwich, NR5 0PP

Director23 February 1993Active
6, Houghton Close, Norwich, NR5 9DE

Director02 November 2009Active
13, Stone Breck, Norwich, NR5 0PP

Director03 November 2008Active
5 Chestnut Close, New Costessey, Norwich, NR5 0PL

Director08 July 1992Active
Flat 7, Chestnut Close Richmond Road, Flat 7 Chestnut Close Richmond Road, Costessey, United Kingdom, NR5 0PL

Director23 September 2013Active
11 Stone Breck, Costessey, Norwich, NR5 0PP

Director-Active
17 Chestnut Close, Costessey, Norwich, NR5 0PL

Director-Active
8 Stone Breck, Costessey, Norwich, NR5 0PP

Director-Active
4 Stone Breck, Costessey, Norwich, NR5 0PP

Director-Active
38 Neylond Crescent, Hellesdon, Norwich, NR6 5QF

Director14 April 2005Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director02 November 2009Active
33, Meredith Road, Norwich, NR6 6PE

Director02 November 2009Active

People with Significant Control

Mr Shaun Scandrett
Notified on:18 July 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:4, Stone Breck, Norwich, England, NR5 0PP
Nature of control:
  • Significant influence or control
Miss Jacqueline Theresa Smith
Notified on:18 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:15, Chestnut Close, Norwich, England, NR5 0PL
Nature of control:
  • Significant influence or control
Mrs Kelly-Marie Hall
Notified on:18 July 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:7, Chestnut Close, Norwich, England, NR5 0PL
Nature of control:
  • Significant influence or control
Ms Catherine Hullett
Notified on:18 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:11, Stone Breck, Norwich, England, NR5 0PP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.