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.
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 | : |
|
Registered Address | : | 92 High Street, Lowestoft, England, NR32 1XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Church Street, Church Street, King's Lynn, England, PE30 5EB | Corporate Secretary | 01 February 2021 | Active |
57, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RB | Director | 13 December 2020 | Active |
Sanderling, Ryston Close, Downham Market, England, PE38 9BD | Director | 13 December 2020 | Active |
16, Church Street, King's Lynn, England, PE30 5EB | Director | 30 November 2021 | Active |
16, Church Street, King's Lynn, England, PE30 5EB | Director | 30 November 2021 | Active |
16, Church Street, King's Lynn, England, PE30 5EB | Director | 01 December 2023 | Active |
17, Stewart Close, Moulton, Northampton, England, NN3 7WU | Director | 13 December 2020 | Active |
Double Cottage 78 Low Road, Wortwell, Harleston, IP20 0HJ | Secretary | 04 March 1991 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 24 February 2004 | Active |
Holland Court, The Close, Norwich, NR1 4DX | Secretary | 04 January 1994 | Active |
13 Elizabeth Court, Winston Churchill Dr, Kings Lynn, PE30 4UR | Secretary | 09 July 1998 | Active |
11 Elizabeth Court, Winston Churchill Drive, Kings Lynn, PE30 4UR | Secretary | 14 April 2003 | Active |
Deben House, 8a Church Street, Woodbridge, IP12 1DH | Secretary | 01 June 1998 | Active |
1 Mill Cottages, Stoke Holy Cross, Norwich, NR14 8PD | Secretary | 17 June 1991 | Active |
50, The Property Bureau, King Street, King's Lynn, England, PE30 1ES | Secretary | 01 April 2015 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 16 February 2005 | Active |
92, High Street, Lowestoft, England, NR32 1XW | Secretary | 06 February 2018 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 03 June 2008 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Secretary | 06 December 2005 | Active |
8 Kings Court, Newcomen Way, Colchester, CO4 9RA | Corporate Secretary | 02 September 2008 | Active |
3, Jubilee Court, Dersingham, King's Lynn, England, PE31 6HH | Corporate Secretary | 01 January 2014 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 04 January 1994 | Active |
Plot 280 12 Elizabth Court, Bishopspark, Kings Lynn, | Director | 04 January 1994 | Active |
Abbanoy House, 52 Kibbleston Road, Kilbarchan, PA10 2PW | Director | 04 January 1994 | Active |
Flat 5 Plot 273, Bishopspark Fairstead, Kings Lynn, | Director | 04 January 1994 | Active |
4 Lynn Road, Gaywood, Kings Lynn, PE31 6NJ | Director | 15 April 1998 | Active |
Stanmore, Sandy Way Ingoldisthorpe, Kings Lynn, PE31 6NJ | Director | 15 April 1998 | Active |
Rounce & Evans P M Ltd, 3 Jubilee Court, Dersingham, King's Lynn, England, PE31 6HH | Director | 05 October 2011 | Active |
57, Crow Green Road, Pilgrims Hatch, Brentwood, England, CM15 9RB | Director | 25 November 2015 | Active |
15 Hillside Walk, Brentwood, CM14 4RA | Director | 01 December 1997 | Active |
15 Hillside Walk, Brentwood, CM14 4RA | Director | 01 December 1997 | Active |
103 Windsor House, Whitehall Road, Colchester, CO2 8HA | Director | 13 March 2000 | Active |
Plot 283 Flat 15, Elizabeth Court Bishopspark, Kings Lynn, | Director | 04 January 1994 | Active |
Langham Hall, Holt Road, Langham, Holt, England, NR25 7BX | Director | 14 November 2014 | Active |
Flat 3 Elizabeth Court, Bishopspark, Fairstead Kings Lynn, PE30 4UR | Director | 04 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Address | Change sail address company with old address new address. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Address | Move registers to registered office company with new address. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-13 | Address | Move registers to sail company with new address. | Download |
2020-07-10 | Address | Change sail address company with new address. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.