This company is commonly known as Highfield Park Residents' Association Limited. The company was founded 49 years ago and was given the registration number 01172687. The firm's registered office is in BLACKPOOL. You can find them at Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | HIGHFIELD PARK RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01172687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1974 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire, FY4 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Southworth Way, Thornton Cleveleys, FY5 2WW | Secretary | 05 April 2007 | Active |
4, Park View Court, Blackpool, England, FY4 2RD | Director | 25 November 2019 | Active |
17 Park View Court, Blackpool, FY4 2RD | Secretary | - | Active |
118 Highfield Road, Blackpool, FY4 2JF | Secretary | 07 October 2004 | Active |
15, Village Way, Blackpool, United Kingdom, FY2 0AH | Secretary | 13 November 2001 | Active |
15 Park View Court, Blackpool, FY4 2RD | Secretary | 26 March 2002 | Active |
4 Walkers Hill, Blackpool, FY4 5BN | Secretary | 08 May 1998 | Active |
18, Park View Court, Park View Court Ash Street, Blackpool, United Kingdom, FY4 2RD | Director | 23 February 2012 | Active |
Flat 1 Park View Court, Ash Street, Blackpool, FY4 2RD | Director | 10 January 1995 | Active |
Flat Park View Court, Ash Street, Blackpool, FY4 | Director | - | Active |
17 Park View Court, Blackpool, FY4 2RD | Director | 20 April 2004 | Active |
17 Park View Court, Blackpool, FY4 2RD | Director | 31 January 2005 | Active |
17 Park View Court, Blackpool, FY4 2RD | Director | - | Active |
10 Park View Court, Ash Street, Blackpool, FY4 2RD | Director | 11 June 1998 | Active |
Flat 10 Park View Court, Ash Street, Blackpool, FY4 2RD | Director | 10 January 1995 | Active |
21, Park View Court, Ash Street, Blackpool, United Kingdom, FY4 2RD | Director | 23 February 2012 | Active |
9 Park View Court, Ash Street, Blackpool, FY4 2RD | Director | 23 February 1993 | Active |
15 Park View Court, Blackpool, FY4 2RD | Director | 26 June 2001 | Active |
6, Park View Court, Blackpool, England, FY4 2RD | Director | 25 November 2019 | Active |
Flat Park View Court, Ash Street, Blackpool, FY4 | Director | - | Active |
Flat Park View Court, Ash Street, Blackpool, FY4 | Director | - | Active |
Flat Park View Court, Ash Street, Blackpool, FY4 | Director | - | Active |
Flat 16 Park View Court, Ash Street, Blackpool, FY4 2RD | Director | 10 January 1995 | Active |
4 Park View Court, Blackpool, FY4 2RD | Director | 20 April 2004 | Active |
4 Park View Court, Blackpool, FY4 2RD | Director | 26 June 2001 | Active |
Flat Park View Court, Ash Street, Blackpool, FY4 | Director | - | Active |
11 Park View Court, Ash Street, Blackpool, FY4 2RD | Director | 11 June 1998 | Active |
Mr Jeremy John Hull | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Highfield Road, Blackpool, England, FY4 2JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.