This company is commonly known as Englefield Close Residents Association Limited. The company was founded 40 years ago and was given the registration number 01798315. 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.
Name | : | ENGLEFIELD CLOSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01798315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1984 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Anvil Court, Unit 4, Anvil Court, Denmark Street, Wokingham, United Kingdom, RG40 2BB | Corporate Secretary | 16 July 2021 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 23 June 2016 | Active |
11 Englefield Close, Englefield Green, Egham, TW20 0SE | Secretary | 04 September 1996 | Active |
3 Dunstall Way, East Molesey, KT8 1PD | Secretary | 16 January 2002 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Secretary | 25 November 2013 | Active |
8 Enfield Close, Englefield Green, Egham, TW20 0SE | Secretary | 10 April 1994 | Active |
11 Beauforts, Egham, TW20 0DW | Secretary | - | Active |
11 Englefield Close, Englefield Green, Egham, TW20 0SE | Secretary | 28 January 2003 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 07 October 2003 | Active |
4 Windmill Field, Windlesham, GU20 6QD | Director | - | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 06 November 2008 | Active |
22 Englefield Close, Englefield Green, Egham, TW20 0SE | Director | 01 February 2000 | Active |
8 Enfield Close, Englefield Green, Egham, TW20 0SE | Director | 10 April 1994 | Active |
11 Beauforts, Egham, TW20 0DW | Director | - | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 09 March 2005 | Active |
8 Englefield Close, Englefield Green, Egham, TW20 0SE | Director | 10 February 1998 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 31 January 2020 | Active |
36, Grove Close, Old Windsor, Windsor, Uk, SL4 2LY | Director | 01 May 2014 | Active |
19 Englefield Close, Englefield Green, Egham, TW20 0SE | Director | 10 April 1994 | Active |
23 Englefield Close, Englefield Green, TW20 0SE | Director | 24 January 2001 | Active |
22 Alderside Walk, Egham, TW20 0LY | Director | - | Active |
Keepers Cottage, Bearwood Road, Wokingham, RG41 4SJ | Director | 20 November 2012 | Active |
11 Englefield Close, Englefield Green, Egham, TW20 0SE | Director | 10 April 1994 | Active |
13 Englefield Close, Englefield Green, Egham, TW20 0SE | Director | - | Active |
18 Ashbrook Road, Old Windsor, SL4 2LS | Director | 10 April 1994 | Active |
8 Skelton Fields, Quelm Park, Warfield, RG42 2PE | Director | 16 February 2002 | Active |
23 Englefield Close, Englefield Green, Egham, TW20 0SE | Director | 28 January 2003 | Active |
3 Englefield Close, Englefield Green, Egham, TW20 0SE | Director | - | Active |
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW | Director | 27 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-18 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-18 | Officers | Termination secretary company with name termination date. | Download |
2021-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.