UKBizDB.co.uk

GLENCAIRNE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Glencairne Residents Association Limited. The company was founded 38 years ago and was given the registration number 01995151. The firm's registered office is in HEREFORD. You can find them at Rj Francis & Co Marshall Business Centre, Faraday Road, Hereford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GLENCAIRNE RESIDENTS ASSOCIATION LIMITED
Company Number:01995151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rj Francis & Co Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rj Francis & Co, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS

Secretary23 January 1998Active
Rj Francis & Co, Marshall Business Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS

Director01 November 2007Active
23 Baggallay Street, Hereford, HR4 0DZ

Secretary-Active
Flat 3 23 Baggallay Street, Whitecross, Hereford, HR4 0DZ

Secretary01 October 1994Active
23 Baggallay Street, Hereford, HR4 0DZ

Secretary-Active
23 Baggallay Street, Hereford, HR4 0DZ

Director30 November 1992Active
23 Baggallay Street, Hereford, HR4 0DZ

Director30 November 1992Active
Flat 1 23 Baggallay Street, Whitecross, Hereford, HR4 0DZ

Director25 March 1994Active
Flat 1 23 Baggallay Street, Whitecross, Hereford, HR4 0DZ

Director06 September 1996Active
23 Baggallay Street, Hereford, HR4 0DZ

Director-Active

People with Significant Control

Andrew Creighton
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 23 Baggallay Street, Hereford, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Alexander Houston
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Rj Francis & Co, Marshall Business Centre, Hereford, United Kingdom, HR4 9NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Apc Glasgow, 65 Brown Street, Glasgow, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Change person secretary company with change date.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Address

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

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.