UKBizDB.co.uk

GRESLEY LODGE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Gresley Lodge Residents Association Limited. The company was founded 37 years ago and was given the registration number 02064079. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GRESLEY LODGE RESIDENTS ASSOCIATION LIMITED
Company Number:02064079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambs, CB2 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary01 July 2014Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director28 August 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director20 February 2020Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director28 September 2023Active
87 Bedells Avenue, Black Notley, Braintree, CM7 8NA

Secretary20 March 2000Active
Mull House, 8 Herne Road, Ramsey, PE26 2SR

Secretary01 December 2001Active
7 Gresley Lodge, Royston, SG8 5AG

Secretary-Active
2 Gresley Lodge, Old North Road, Royston, SG8 5AG

Secretary27 June 1994Active
19 Gresley Lodge, Old North Road, Royston, SG8 5DT

Secretary01 July 1993Active
37, West Green, Barrington, United Kingdom, CB22 7RZ

Director09 November 2010Active
Mull House, 8 Herne Road, Ramsey, PE26 2SR

Director01 January 2009Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director09 November 2010Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director28 August 2019Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director10 October 2013Active
Suite 4 Orchard House, Tebbutts Road, St. Neots, PE19 1AW

Director01 February 2010Active
36 Gresley Lodge, Old North Road, Royston, SG8 5AG

Director01 March 2005Active
7 Gresley Lodge, Royston, SG8 5AG

Director-Active
22 Gresley Lodge, Royston, SG8 5AG

Director-Active
33 Gresley Lodge, Royston, SG8 5AG

Director01 July 1992Active
2 Gresley Lodge, Old North Road, Royston, SG8 5AG

Director15 September 1993Active
19 Gresley Lodge, Old North Road, Royston, SG8 5DT

Director01 July 1993Active
28 Gresley Lodge, Old North Road, Royston, SG8 5AG

Director09 October 1995Active
2, Hills Road, Cambridge, CB2 1JP

Director12 January 2015Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.