This company is commonly known as Ivybridge Residents Association (uxbridge) Limited. The company was founded 32 years ago and was given the registration number 02662214. The firm's registered office is in WINDSOR. You can find them at 119-120 High Street, Eton, Windsor, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | IVYBRIDGE RESIDENTS ASSOCIATION (UXBRIDGE) LIMITED |
---|---|---|
Company Number | : | 02662214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1991 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-120 High Street, Eton, Windsor, Berkshire, England, SL4 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 03 March 2015 | Active |
22, Ivybridge Close, Uxbridge, England, UB8 3TT | Director | 11 December 2018 | Active |
Hillcroft Snowdenham Links Road, Bramley, Guildford, GU5 0BX | Secretary | 12 November 1991 | Active |
7 Ivybridge Close, Uxbridge, UB8 3TT | Secretary | 09 September 1998 | Active |
77 Victoria Street, Windsor, SL4 1EH | Secretary | 22 August 2002 | Active |
25 Ivybridge Close, Uxbridge, UB8 3TT | Secretary | 17 June 1993 | Active |
10 Ivybridge Close, Uxbridge, UB8 3TT | Director | 17 September 1996 | Active |
16 Ivybridge Close, Uxbridge, UB8 3TT | Director | 01 June 1993 | Active |
12 Middlemiss View, Godmanchester, PE29 2YW | Director | 06 July 1993 | Active |
35, Ivybridge Close, Uxbridge, UB8 3TT | Director | 12 March 2008 | Active |
28 Ivybridge Close, Uxbridge, UB8 3TT | Director | 01 June 1993 | Active |
28 Ivybridge Close, Uxbridge, UB8 3TT | Director | 01 June 1993 | Active |
34 Ivybridge Close, Kingston Lane, Uxbridge, UB8 3TT | Director | 05 July 1993 | Active |
6 Ivybridge Close, Uxbridge, UB8 3TT | Director | 29 January 1994 | Active |
3 Montolieu Gardens, London, SW15 6PB | Director | 29 January 1994 | Active |
7 Ivybridge Close, Uxbridge, UB8 3TT | Director | 15 May 1998 | Active |
9 Ivybridge Close, Uxbridge, UB8 3TT | Director | 19 April 1997 | Active |
9 Ivybridge Close, Uxbridge, UB8 3TT | Director | 21 August 1998 | Active |
4117 Ivybridge Close, Uxbridge, UB8 3TT | Director | 01 June 1993 | Active |
17 Grays Lane, Ashtead, KT21 1BZ | Director | 12 November 1991 | Active |
33 Ivybridge Close, Uxbridge, UB8 3TT | Director | 04 June 2004 | Active |
14 Ivybridge Close, Uxbridge, UB8 3TT | Director | 05 July 1993 | Active |
25 Ivybridge Close, Uxbridge, UB8 3TT | Director | 01 June 1993 | Active |
25 Ivybridge Close, Uxbridge, UB8 3TT | Director | 08 July 1993 | Active |
9 Ivybridge Close, Uxbridge, UB8 3TT | Director | 02 August 1993 | Active |
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX | Director | 12 November 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Address | Move registers to registered office company with new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Officers | Change corporate secretary company with change date. | Download |
2020-08-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Officers | Appoint corporate secretary company with name date. | Download |
2015-03-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.