This company is commonly known as Heritage Park Gravesend Residents Association (no. 1) Limited. The company was founded 21 years ago and was given the registration number 04646945. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | HERITAGE PARK GRAVESEND RESIDENTS ASSOCIATION (NO. 1) LIMITED |
---|---|---|
Company Number | : | 04646945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Secretary | 29 November 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 01 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 04 April 2019 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 21 November 2019 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 24 January 2003 | Active |
16 Fairfax Road, Norwich, NR4 7EZ | Secretary | 05 February 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 September 2010 | Active |
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR | Director | 16 October 2018 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 05 February 2003 | Active |
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US | Nominee Director | 24 January 2003 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 05 February 2003 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 21 November 2019 | Active |
The Willows, Well Lane, Sparham, Norwich, NR9 5PR | Director | 05 February 2003 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 24 January 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Taylor Wimpey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gate House,, Turnpike Road,, Buckinghamshire, England, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Appoint person secretary company with name date. | Download |
2019-11-22 | Accounts | Change account reference date company current shortened. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Termination secretary company with name termination date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.