UKBizDB.co.uk

GREAT ASHBY RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Great Ashby Residents Association Limited. The company was founded 19 years ago and was given the registration number 05320608. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREAT ASHBY RESIDENTS ASSOCIATION LIMITED
Company Number:05320608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Secretary12 October 2016Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary21 February 2017Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director26 September 2016Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director26 September 2016Active
49, Benington Road, Aston, Stevenage, England, SG2 7DY

Secretary01 June 2016Active
51, Finbracks, Stevenage, SG1 6HB

Secretary13 November 2008Active
Greenbury, 4 Deards End Lane, Knebworth, SG3 6NL

Secretary23 December 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary23 December 2004Active
44 Snowdonia Way, Great Ashby, Stevenage, SG1 6GU

Director13 November 2008Active
106, High Street, Stevenage, England, SG1 3DW

Director19 October 2016Active
49, Benington Road, Aston, Stevenage, United Kingdom, SG2 7DY

Director01 June 2016Active
128, Mendip Way, Stevenage, SG1 6GX

Director13 November 2008Active
29, Finbracks, Stevenage, SG1 6HB

Director13 November 2008Active
51, Finbracks, Stevenage, SG1 6HB

Director13 November 2008Active
53, Finbracks, Stevenage, United Kingdom, SG1 6HB

Director05 April 2012Active
22, Snowdonia Way, Stevenage, SG1 6GU

Director13 November 2008Active
59, Finbracks, Stevenage, SG1 6HB

Director13 November 2008Active
Greenbury 4 Deards End Lane, Knebworth, SG3 6NL

Director23 December 2004Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director18 September 2019Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director23 December 2004Active

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
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change corporate secretary company with change date.

Download
2019-10-21Address

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

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Officers

Appoint corporate secretary company with name date.

Download
2017-02-21Address

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

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.