This company is commonly known as Olliffe Street Residents Association Limited. The company was founded 24 years ago and was given the registration number 03928645. The firm's registered office is in STANMORE. You can find them at Stanmore House 1st Floor, 15-19 Church Road, Stanmore, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | OLLIFFE STREET RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03928645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanmore House 1st Floor, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England, HA7 4AR | Corporate Secretary | 05 May 2011 | Active |
95 Movers Lane, Plot 213 Millennium Ct, Barking, IG11 7UQ | Director | 06 September 2006 | Active |
6 Olliffe Street, Plot 211 Millenium Court, London, E14 3NL | Director | 06 September 2006 | Active |
23 Winchester Road, Highams Park, E4 9LH | Director | 06 September 2006 | Active |
226b Manchester Road, Plot 205 Millennium Court, London, E14 | Director | 06 September 2006 | Active |
2 Oakley Close, Northumberland Road Beckton, London, E6 5RT | Director | 06 September 2006 | Active |
1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England, HA7 4AR | Corporate Director | 05 May 2011 | Active |
1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England, HA7 4AR | Corporate Director | 27 May 2015 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 29 May 2000 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 18 February 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Corporate Secretary | 06 September 2006 | Active |
74a Gloucester Road, Norwich, NR2 2DY | Director | 18 February 2000 | Active |
264a Manchester Road, Docklands, London, E14 3HW | Director | 06 September 2006 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 25 July 2001 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 21 February 2000 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 18 February 2000 | Active |
4 Oaklands Park, Bishops Stortford, CM23 2BY | Director | 25 September 2000 | Active |
Kenley, 149 Newmarket Road, Norwich, NR4 6SY | Director | 21 February 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Change corporate secretary company with change date. | Download |
2023-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Change corporate director company with change date. | Download |
2021-07-29 | Officers | Change corporate director company with change date. | Download |
2021-07-16 | Officers | Change corporate secretary company with change date. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-27 | Officers | Appoint corporate director company with name date. | Download |
2015-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.