This company is commonly known as Pelham Court (staines) Residents Association Limited. The company was founded 31 years ago and was given the registration number 02746893. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 21 Church Street, , Staines-upon-thames, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | PELHAM COURT (STAINES) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02746893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Church Street, Staines-upon-thames, Middlesex, TW18 4EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Corporate Secretary | 14 July 2016 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 12 February 2013 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 14 November 2011 | Active |
21, Church Street, Staines-Upon-Thames, TW18 4EN | Director | 06 December 2021 | Active |
10 Pelham Court, Kingston Road, Staines, TW18 1AL | Secretary | 12 April 1995 | Active |
Albany House, Station Path, Staines, England, TW18 4LW | Secretary | 16 July 2012 | Active |
3 Pelham Court, Staines, TW18 1AL | Secretary | 11 September 1992 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 15 September 1997 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Corporate Secretary | 11 March 2015 | Active |
5 Pelham Court, Kingston Road, Staines, TW18 1AL | Director | 04 October 1999 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 08 October 2007 | Active |
17 Pelham Court, Kingston Road, Staines, TW18 1AL | Director | 12 April 1995 | Active |
13 Pelham Court, Kingston Road, Staines, TW18 1AL | Director | 15 April 1997 | Active |
10 Pelham Court, Kingston Road, Staines, TW18 1AL | Director | 15 January 1998 | Active |
10 Pelham Court, Kingston Road, Staines, TW18 1AL | Director | 13 April 1994 | Active |
11 Pelham Court, Staines, TW18 1AL | Director | 11 September 1992 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 29 January 2014 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 14 November 2011 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 25 October 2010 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 14 October 2002 | Active |
15 Pelham Court, Staines, TW18 1AL | Director | 11 September 1992 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 02 November 2009 | Active |
Maria Nicotra | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | Italian |
Address | : | 21, Church Street, Staines-Upon-Thames, TW18 4EN |
Nature of control | : |
|
Diana Brackenridge | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | 21, Church Street, Staines-Upon-Thames, TW18 4EN |
Nature of control | : |
|
Bernadetta Brzyska | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Address | : | 21, Church Street, Staines-Upon-Thames, TW18 4EN |
Nature of control | : |
|
Mr James Edwin Albert Aveline | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | 21, Church Street, Staines-Upon-Thames, TW18 4EN |
Nature of control | : |
|
Janet-Frances Redji-Gill | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 21, Church Street, Staines-Upon-Thames, TW18 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-16 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Officers | Termination secretary company with name termination date. | Download |
2016-07-14 | Officers | Appoint corporate secretary company with name date. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.