This company is commonly known as Postacre Resident Association Limited. The company was founded 41 years ago and was given the registration number 01652871. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | POSTACRE RESIDENT ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01652871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Secretary | 19 January 2004 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 08 June 2023 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 12 August 2010 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 08 June 2023 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 12 September 1998 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | - | Active |
Flat 4, 83 Broomwood Road, London, SW11 6JN | Secretary | 04 August 1999 | Active |
Flat 4 83 Broomwood Road, London, SW11 6JN | Secretary | 10 December 1996 | Active |
The Rectory, Rectory Lane, Angmering, BN16 4JU | Secretary | - | Active |
Flat 4, 83 Broomwood Road, London, SW11 6JN | Director | 04 August 1999 | Active |
Flat 4 83, Broomwood Road, Battersea, London, SW11 6JN | Director | 19 January 2004 | Active |
Flat 1, 83 Broomwood Road, London, SW11 6JN | Director | - | Active |
83 Broomwood Road, London, SW11 6JN | Director | - | Active |
Flat 2 83 Broomwood Road, London, SW11 6JN | Director | 28 January 1994 | Active |
1, Sutherland Grove, London, United Kingdom, SW18 5PS | Director | 22 September 2000 | Active |
Flat 4 83 Broomwood Road, London, SW11 6JN | Director | 10 December 1996 | Active |
Flat 2, 83 Broomwood Road, London, England, SW11 6JN | Director | 03 November 2010 | Active |
Flat 4, 83 Broomwood Road, London, SW11 6JN | Director | - | Active |
Flat 2 83 Broomwood Road, London, SW11 6JN | Director | 09 October 1996 | Active |
Flat 2, 83 Broomwood Road, London, SW11 6JN | Director | - | Active |
Flat 4 83 Broomwood Road, Battersea, London, SW11 6JN | Director | 19 January 2004 | Active |
Flat 1 83 Broomwood Road, London, SW11 6JN | Director | 25 February 1997 | Active |
Miss Hannah Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 83 Broomwood Road, London, England, SW11 6JN |
Nature of control | : |
|
Emma Parkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fountain Violet Farm, Kingswear, United Kingdom, TQ6 0DA |
Nature of control | : |
|
Rachel Laura James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Teilo Cottage, Rydens Avenue, Walton On Thames, United Kingdom, KT12 3JB |
Nature of control | : |
|
Susan Clare Standen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rectory, Rectory Lane, Angmering, United Kingdom, BN16 4JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person secretary company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.