UKBizDB.co.uk

NERJA OWNERS ASSOCIATION LIMITED

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

This company is commonly known as Nerja Owners Association Limited. The company was founded 34 years ago and was given the registration number 02443953. The firm's registered office is in LONDON. You can find them at 145-157 St John Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NERJA OWNERS ASSOCIATION LIMITED
Company Number:02443953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:145-157 St John Street, London, EC1V 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Edward House, Old School Close, Guildford, GU1 4QJ

Secretary01 August 2015Active
3, Fairlawns, Woodlands Avenue, Rustington, Littlehampton, United Kingdom, BN16 3ER

Director15 May 2005Active
42, Nursery Road, Knaphill, Woking, GU21 2NW

Director01 August 2015Active
3, Fairlawns, Woodlands Avenue, Rustington, Littlehampton, United Kingdom, BN16 3ER

Director15 May 2005Active
20, York Road, Guildford, United Kingdom, GU1 4DE

Director13 July 2014Active
Elgan Laustan Close, Guildford, GU1 2TS

Secretary14 June 1998Active
Oaklands Horsham Lane, Ewhurst, Cranleigh, GU6 7SW

Secretary-Active
5 Beaumont Road, Darton, Barnsley, S75 5JL

Director09 October 1994Active
Stonewalls, Old Park Lane, Bosham, Chichester, PO18 8EZ

Director10 September 1995Active
117 Sunningdale Gardens, Bersted, Bognor Regis, PO22 9LF

Director25 June 1995Active
155 Coniston Road, Kempshott, Basingstoke, RG22 5HX

Director-Active
9 Station Avenue, West Ewell, Epsom, KT19 9UD

Director14 March 1993Active
37 Langbourne Avenue, Highgate, London, N6 6PS

Director24 May 1993Active
7 Ashton Close, Bishops Waltham, Southampton, SO32 1FP

Director28 April 2002Active
32 Bathurst Road, Winnersh, Wokingham, RG11 5JB

Director22 March 1992Active
82 Salisbury Avenue, Broadstairs, CT10 2DU

Director-Active
Oaklands Horsham Lane, Ewhurst, Cranleigh, GU6 7SW

Director21 January 1996Active
Glebe House, Shalstone, Buckingham, MK18 5LT

Director24 May 1993Active
Elmbank 132 West Main Street, Uphall, Broxburn, EH52 5DY

Director25 June 1995Active
2 Broom Close, Stoney Hill, Bromsgrove, B60 2NU

Director24 May 1993Active
1 Melford Drive, Maidstone, ME16 0UN

Director07 May 2000Active
2, Millards Way, Upton Scudamore, Warminster, United Kingdom, BA12 0DR

Director-Active
18 Olympus Court, Hucknall, Nottingham, NG15 6FL

Director29 April 2001Active
208 Herne Hill Road, London, SE24 0AE

Director-Active
The Pells 212 Hinckley Road, Nuneaton, CV11 6LW

Director22 March 1992Active
28 Seymour Road, Hampton Wick, Kingston Upon Thames, KT1 4HW

Director-Active
63 Seaford Road, Wokingham, RG11 2EJ

Director22 March 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-03Accounts

Accounts with accounts type micro entity.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-06Annual return

Annual return company with made up date no member list.

Download
2015-12-06Address

Move registers to sail company with new address.

Download
2015-12-06Address

Change sail address company with old address new address.

Download
2015-08-13Officers

Appoint person secretary company with name date.

Download
2015-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.