UKBizDB.co.uk

ELIZABETH COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Elizabeth Court (bishopspark) Residents Association Limited. The company was founded 33 years ago and was given the registration number 02588222. The firm's registered office is in LOWESTOFT. You can find them at 92 High Street, , Lowestoft, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELIZABETH COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED
Company Number:02588222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:92 High Street, Lowestoft, England, NR32 1XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Church Street, Church Street, King's Lynn, England, PE30 5EB

Corporate Secretary01 February 2021Active
57, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RB

Director13 December 2020Active
Sanderling, Ryston Close, Downham Market, England, PE38 9BD

Director13 December 2020Active
16, Church Street, King's Lynn, England, PE30 5EB

Director30 November 2021Active
16, Church Street, King's Lynn, England, PE30 5EB

Director30 November 2021Active
16, Church Street, King's Lynn, England, PE30 5EB

Director01 December 2023Active
17, Stewart Close, Moulton, Northampton, England, NN3 7WU

Director13 December 2020Active
Double Cottage 78 Low Road, Wortwell, Harleston, IP20 0HJ

Secretary04 March 1991Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary24 February 2004Active
Holland Court, The Close, Norwich, NR1 4DX

Secretary04 January 1994Active
13 Elizabeth Court, Winston Churchill Dr, Kings Lynn, PE30 4UR

Secretary09 July 1998Active
11 Elizabeth Court, Winston Churchill Drive, Kings Lynn, PE30 4UR

Secretary14 April 2003Active
Deben House, 8a Church Street, Woodbridge, IP12 1DH

Secretary01 June 1998Active
1 Mill Cottages, Stoke Holy Cross, Norwich, NR14 8PD

Secretary17 June 1991Active
50, The Property Bureau, King Street, King's Lynn, England, PE30 1ES

Secretary01 April 2015Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
92, High Street, Lowestoft, England, NR32 1XW

Secretary06 February 2018Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary03 June 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary06 December 2005Active
8 Kings Court, Newcomen Way, Colchester, CO4 9RA

Corporate Secretary02 September 2008Active
3, Jubilee Court, Dersingham, King's Lynn, England, PE31 6HH

Corporate Secretary01 January 2014Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director04 January 1994Active
Plot 280 12 Elizabth Court, Bishopspark, Kings Lynn,

Director04 January 1994Active
Abbanoy House, 52 Kibbleston Road, Kilbarchan, PA10 2PW

Director04 January 1994Active
Flat 5 Plot 273, Bishopspark Fairstead, Kings Lynn,

Director04 January 1994Active
4 Lynn Road, Gaywood, Kings Lynn, PE31 6NJ

Director15 April 1998Active
Stanmore, Sandy Way Ingoldisthorpe, Kings Lynn, PE31 6NJ

Director15 April 1998Active
Rounce & Evans P M Ltd, 3 Jubilee Court, Dersingham, King's Lynn, England, PE31 6HH

Director05 October 2011Active
57, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RB

Director25 November 2015Active
15 Hillside Walk, Brentwood, CM14 4RA

Director01 December 1997Active
15 Hillside Walk, Brentwood, CM14 4RA

Director01 December 1997Active
103 Windsor House, Whitehall Road, Colchester, CO2 8HA

Director13 March 2000Active
Plot 283 Flat 15, Elizabeth Court Bishopspark, Kings Lynn,

Director04 January 1994Active
Langham Hall, Holt Road, Langham, Holt, England, NR25 7BX

Director14 November 2014Active
Flat 3 Elizabeth Court, Bishopspark, Fairstead Kings Lynn, PE30 4UR

Director04 January 1994Active

People with Significant Control

Mr Anthony Mark Burlingham
Notified on:01 January 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Langham Hall, Holt Road, Holt, England, NR25 7BX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Maxine Jane Burlingham
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:92, High Street, Lowestoft, England, NR32 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-06-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Address

Change sail address company with old address new address.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Address

Move registers to registered office company with new address.

Download
2021-02-03Address

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

Download
2021-02-03Officers

Appoint corporate secretary company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-12Address

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

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Address

Move registers to sail company with new address.

Download
2020-07-10Address

Change sail address company with new address.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.