This company is commonly known as Neyland Court Residents' Association Limited. The company was founded 48 years ago and was given the registration number 01225656. The firm's registered office is in WINCHESTER. You can find them at Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | NEYLAND COURT RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01225656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1975 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, Hampshire, SO22 5QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Downend Road, Downend, Bristol, England, BS16 5UE | Director | 01 July 2021 | Active |
50, Downend Road, Downend, Bristol, England, BS16 5UE | Director | - | Active |
50, Downend Road, Downend, Bristol, England, BS16 5UE | Director | 18 July 2022 | Active |
50, Downend Road, Downend, Bristol, England, BS16 5UE | Director | 30 November 2021 | Active |
50, Downend Road, Downend, Bristol, England, BS16 5UE | Director | 01 July 2021 | Active |
17a Neyland Court, Pembroke Road, Ruislip, HA4 8NQ | Secretary | 01 April 2003 | Active |
9 Snells Wood Court, Cokes Lane, Little Chalfont, HP7 9QT | Secretary | 18 January 1994 | Active |
15a Neyland Court, Pembroke Road, Ruislip, HA4 8NQ | Secretary | 01 February 1996 | Active |
17 Neyland Court, Pembroke Road, Ruislip, HA4 8N | Secretary | 09 January 1993 | Active |
The Estate Office, Old Manor Nursery, Kilham Lane, Winchester, United Kingdom, SO22 5QD | Corporate Secretary | 10 November 2014 | Active |
13a Neylands Court, Pembroke Road, Ruislip, HA4 8HQ | Director | - | Active |
13a Neyland Court, Pembroke Road, Ruislip, HA4 8NQ | Director | 01 February 1996 | Active |
11 Neyland Court, Pembroke Road, Ruislip, HA4 8NQ | Director | - | Active |
15b Newyland Court, Pembroke Road, Ruislip, HA4 8HQ | Director | - | Active |
21 Riverside Court, Rockingham Parade, Uxbridge, UB8 2UW | Director | - | Active |
15 Neyland Court, Pembroke Road, Ruislip, HA4 8HQ | Director | - | Active |
13 Neyland Court, Pembroke Road, Ruislip, HA4 8HQ | Director | - | Active |
116 Neyland Court, Pembroke Road, Ruislip, HA4 8HQ | Director | - | Active |
13b Neyland Court, Pembroke Road, Ruislip, HA4 8HQ | Director | - | Active |
17 Neyland Court, Pembroke Road, Ruislip, HA4 8N | Director | - | Active |
17b Neyland Court, Pembroke Road, Ruislip, HA4 8HQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Officers | Termination secretary company with name termination date. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Change corporate secretary company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.