This company is commonly known as New Smithy Drive Residents Association Limited. The company was founded 18 years ago and was given the registration number 05560877. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | NEW SMITHY DRIVE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05560877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Secretary | 12 September 2005 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 12 September 2005 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 12 September 2005 | Active |
16, New Smithy Drive, Thurlstone, Sheffield, Uk, S36 9RS | Director | 02 August 2016 | Active |
30, New Smithy Drive, Thurlstone, Sheffield, Uk, S36 9RS | Director | 02 August 2016 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 September 2005 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 12 September 2005 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 12 September 2005 | Active |
Bank Chambers, Market Street, Huddersfield, HD1 2EW | Director | 12 September 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 September 2005 | Active |
Christine Joan Fielding | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Bank Chambers, Huddersfield, HD1 2EW |
Nature of control | : |
|
Josephine Marshall | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Address | : | Bank Chambers, Huddersfield, HD1 2EW |
Nature of control | : |
|
Mr Tom Osman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Bank Chambers, Huddersfield, HD1 2EW |
Nature of control | : |
|
Mrs Elizabeth Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Bank Chambers, Huddersfield, HD1 2EW |
Nature of control | : |
|
Mrs Sarah Jane Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Bank Chambers, Huddersfield, HD1 2EW |
Nature of control | : |
|
Mr John Crowther | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Bank Chambers, Huddersfield, HD1 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.