This company is commonly known as Regatta Court (the Anchorage) Residents Association Limited. The company was founded 34 years ago and was given the registration number 02502401. The firm's registered office is in MALDON. You can find them at 2d Poplar Grove Chase Broad Street Green Road, Great Totham, Maldon, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | REGATTA COURT (THE ANCHORAGE) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02502401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2d Poplar Grove Chase Broad Street Green Road, Great Totham, Maldon, Essex, England, CM9 8NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Mayflower Road, Chafford Hundred, Grays, RM16 6BE | Secretary | 20 May 1998 | Active |
40, Celedon Close, Grays, England, RM16 6PZ | Director | 09 February 2017 | Active |
2d Poplar Grove Chase, Broad Street Green Road, Great Totham, Maldon, England, CM9 8NX | Director | 27 February 2017 | Active |
2d Poplar Grove Chase, Broad Street Green Road, Great Totham, Maldon, England, CM9 8NX | Director | 03 September 2015 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Secretary | - | Active |
27 Celedon Close, Grays, RM16 6PZ | Secretary | - | Active |
43 Celedon Close, Chaffron Hundred, Grays, RM16 6PZ | Director | 20 May 1998 | Active |
38, Celedon Close, Chafford Hundred, RM16 6PZ | Director | 10 August 2009 | Active |
42 Celedon Close, Grays, RM16 6PZ | Director | 20 May 1998 | Active |
Little Grove, 101 Fullers Hill, Chesham, England, HP5 1LS | Director | 20 May 1998 | Active |
Quarry House, Whittlebury Road Silverstone, Towcester, NN12 8UN | Director | - | Active |
42 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 30 June 1992 | Active |
36 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 28 September 1993 | Active |
29 Celedon Close, Grays, RM16 6PZ | Director | 20 May 1998 | Active |
31 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 27 March 1996 | Active |
33 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 18 November 1995 | Active |
33 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 18 May 1992 | Active |
33 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 19 April 2005 | Active |
33 Celedon Close, Chaffor Hundred, Grays, RM16 6PZ | Director | 19 April 2005 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Director | - | Active |
43 Celedon Close, Grays, RM16 6PZ | Director | 20 May 1998 | Active |
28 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 18 May 1992 | Active |
29 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 18 May 1992 | Active |
30 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 18 May 1992 | Active |
5 St Andrews Close, Crowthorne, RG11 6UP | Director | - | Active |
43 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 05 April 1995 | Active |
43 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 18 May 1992 | Active |
27 Celedon Close, Grays, RM16 6PZ | Director | - | Active |
2d Poplar Grove Chase, Broad Street Green Road, Great Totham, Maldon, England, CM9 8NX | Director | 24 February 2020 | Active |
36 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 06 February 2001 | Active |
35 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 28 September 1993 | Active |
Wychbury Powntley Copse, Alton, GU34 4DL | Director | - | Active |
41 Celedon Close, Chafford Hundred, Grays, RM16 6PZ | Director | 25 January 1994 | Active |
Mr Gregg Morrish | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2d Poplar Grove Chase, Broad Street Green Road, Maldon, England, CM9 8NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-29 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type full. | Download |
2015-09-08 | Officers | Appoint person director company with name date. | Download |
2015-09-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.