UKBizDB.co.uk

HYACINTH CLOSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Hyacinth Close Residents Association Limited. The company was founded 25 years ago and was given the registration number 03686631. The firm's registered office is in HARLOW. You can find them at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HYACINTH CLOSE RESIDENTS ASSOCIATION LIMITED
Company Number:03686631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Stadium Way, Harlow, England, CM19 5FP

Corporate Secretary17 May 2018Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director20 March 2015Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director19 October 2021Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director17 November 2014Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director20 March 2015Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director17 September 2018Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary23 October 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary21 December 1998Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary20 December 2011Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Corporate Secretary02 November 2004Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary05 October 2012Active
7 Honeysuckle Court, Bluebell Way Hyacinth Close, Ilford, IG1 2FR

Director02 November 2004Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director25 July 2001Active
34 Cleves Walk, Hainault, IG6 2NQ

Director19 April 2006Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director23 December 1998Active
27 Camberley Road, Norwich, NR4 6SJ

Director23 December 1998Active
Unit 98, Greenway Business Centre, Harlow Business Park, Harlow, United Kingdom, CM19 5QE

Director31 March 2006Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director08 May 2018Active
72 Stafford Street, Norwich, NR2 3BG

Director21 December 1998Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director21 December 1998Active
4 Oaklands Park, Bishops Stortford, CM23 2BY

Director23 October 2000Active
9 Honeysuckle Court, Hyacinth Close, Ilford, IG1 2FR

Director02 November 2004Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director23 November 2010Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint corporate secretary company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Address

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

Download
2016-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.