This company is commonly known as Eton Court (kingsthorpe) Residents Association Limited. The company was founded 35 years ago and was given the registration number 02313627. The firm's registered office is in NORTHAMPTON. You can find them at Artisans House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | ETON COURT (KINGSTHORPE) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02313627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor 5 Century Court, Tolpits Lane, Watford, England, WD18 9PX | Corporate Secretary | 01 January 2022 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 14 March 2011 | Active |
Artisans House, 7 Queensbridge, Northampton, NN4 7BF | Director | 04 May 2000 | Active |
7 Eton Court, Off High Street Kingsthorpe, Northampton, NN2 6QF | Secretary | 12 April 2005 | Active |
4 Queenswood Avenue, Northampton, NN3 6JU | Secretary | 25 June 1998 | Active |
23/24 Sandhill Road, St James, Northampton, NN5 5LH | Secretary | - | Active |
36 Thorpeville, Moulton, Northampton, NN3 7TR | Secretary | 14 October 2006 | Active |
Lilac Cottage, Little Preston, Daventry, NN11 3TF | Secretary | 01 January 1997 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Corporate Secretary | 17 February 2009 | Active |
Flat 8 Eton Court, High St Kingsthorpe, Northampton, NN2 6QF | Director | 18 August 1998 | Active |
7 Eton Court, Off High Street Kingsthorpe, Northampton, NN2 6QF | Director | 03 September 2003 | Active |
23/24 Sandhill Road, St James, Northampton, NN5 5LH | Director | - | Active |
The Beeches 133 Doddington Road, Earls Barton, Northampton, NN6 0NW | Director | 01 January 1997 | Active |
Flat 9 Palmerston Court, Palmerston Road, Northampton, NN1 5EU | Director | 11 December 2007 | Active |
4 Queenswood Avenue, Northampton, NN3 6JU | Director | 25 June 1998 | Active |
Flat 2 Eton Court, High St Kingsthorpe, Northampton, NN2 6QF | Director | 18 August 1998 | Active |
Artisans House, 7 Queensbridge, Northampton, NN4 7BF | Director | 15 January 2008 | Active |
Artisans House, 7 Queensbridge, Northampton, NN4 7BF | Director | 14 October 2006 | Active |
Lilac Cottage, Little Preston, Daventry, NN11 3TF | Director | 01 January 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.