UKBizDB.co.uk

NO. 1 DOCK STREET RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as No. 1 Dock Street Residents Association Limited. The company was founded 22 years ago and was given the registration number 04303722. The firm's registered office is in LEEDS. You can find them at 1 Dock Street, , Leeds, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NO. 1 DOCK STREET RESIDENTS ASSOCIATION LIMITED
Company Number:04303722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Dock Street, Leeds, West Yorkshire, LS10 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 77 No.1 Dock Street, Leeds, LS10 1NB

Secretary01 April 2008Active
1, Dock Street, Leeds, LS10 1NA

Director17 September 2020Active
1, Dock Street, Leeds, LS10 1NA

Director17 September 2020Active
No.1, Dock Street, Leeds, United Kingdom, LS10 1NA

Corporate Director02 January 2007Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary12 October 2001Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary25 October 2001Active
Quarry Bank, 77 Vesper Gate Mount, Leeds, LS5 3NL

Secretary02 January 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
1, Dock Street, Leeds, LS10 1NA

Director26 August 2009Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director25 October 2001Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Director12 October 2001Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director25 October 2001Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director11 January 2002Active
1, Dock Street, Leeds, LS10 1NA

Director14 April 2010Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director12 October 2001Active
4 Oaklands Park, Bishops Stortford, CM23 2BY

Director25 October 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

Ms Ai Lyn Tan
Notified on:17 September 2020
Status:Active
Date of birth:January 1971
Nationality:Malaysian
Address:1, Dock Street, Leeds, LS10 1NA
Nature of control:
  • Significant influence or control
Mrs Alison Blenkinsopp
Notified on:25 November 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:1, Dock Street, Leeds, LS10 1NA
Nature of control:
  • Significant influence or control

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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2015-11-26Annual return

Annual return company with made up date no member list.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.