UKBizDB.co.uk

EAST VILLAGE (SOUTH) RESIDENTS COMPANY LIMITED

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

This company is commonly known as East Village (south) Residents Company Limited. The company was founded 19 years ago and was given the registration number 05254099. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EAST VILLAGE (SOUTH) RESIDENTS COMPANY LIMITED
Company Number:05254099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary13 October 2016Active
89 Porters Avenue, Dagenham, England, RM9 5YU

Director16 February 2016Active
11th Floor Haitland House, Warrior Square, Southend-On-Sea, SS1 2JY

Director29 March 2016Active
30 Aylesbury Street, London, EC1R 0ER

Secretary08 October 2004Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary30 June 2006Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary10 January 2007Active
Sutherland House, 1759 London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary13 July 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2004Active
8, Roberts Place, Dagenham, RM10 8SM

Director09 April 2008Active
28, Roberts Place, Dagenham, RM10 8SN

Director01 October 2009Active
30 Aylesbury Street, London, EC1R 0ER

Director08 October 2004Active
3 Roberts Place, Dagenham, RM10 8SN

Director23 November 2006Active
30 Aylesbury Street, London, EC1R 0ER

Corporate Director08 October 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Director30 June 2006Active

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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Address

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

Download
2016-10-28Officers

Termination secretary company with name termination date.

Download
2016-10-28Officers

Appoint corporate secretary company with name date.

Download
2016-08-19Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-03-30Officers

Appoint person director company with name date.

Download
2015-10-14Annual return

Annual return company with made up date no member list.

Download
2015-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.