UKBizDB.co.uk

REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Reynolds Wharf Residents Association Limited. The company was founded 22 years ago and was given the registration number 04475646. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 To 74 King Edward Street, Macclesfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED
Company Number:04475646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director26 April 2019Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director14 July 2022Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director21 September 2009Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director30 November 2021Active
7 Harborne Park Road, Harborne, Birmingham, B17 0DE

Secretary01 October 2007Active
8, Reynolds Wharf, Coalport, TF8 7HU

Secretary03 November 2008Active
20 Reynolds Wharf, Coalport, TF8 7HU

Secretary01 August 2009Active
20 Reynolds Wharf, Coalport, TF8 7HU

Secretary23 June 2006Active
28 St Johns Hill, Shrewsbury, SY1 1JJ

Secretary02 July 2002Active
Old Smithfield, 34-35 Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN

Corporate Secretary31 July 2011Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary15 December 2015Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 July 2002Active
45 Oakley Street, Shrewsbury, SY3 7JX

Director23 June 2006Active
Old Smithfield, 34 - 35 Whitburn Street, Bridgnorth, England, WV16 4QN

Director30 January 2014Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director30 January 2014Active
24 Reynolds Wharf, Coalport, Ironbridge, TF8 7HU

Director03 November 2008Active
29, Reynolds Wharf, Coalport, Telford, TF8 7HU

Director21 September 2009Active
14 Reynolds Wharf, Coalport, TF8 7HU

Director03 November 2008Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director15 November 2010Active
39, Reynolds Wharf, Coalport, TF8 7HU

Director03 November 2008Active
44 Reynolds Wharf, Coalport, Telford, TF8 7HU

Director03 November 2008Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director24 May 2018Active
12 Randalls Row Reynolds Wharf, High Street Coalport, Telford, TF8 7HU

Director23 June 2006Active
33 Anstice House Reynolds Wharf, High Street Coalport, Telford, TF8 7HU

Director23 June 2006Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director30 January 2014Active
37 Reynolds Wharf, Coalport, Telford, TF8 7HU

Director03 November 2008Active
Old Smithfield, 34 - 35 Whitburn Street, Bridgnorth, England, WV16 4QN

Director15 November 2010Active
10 Randalls Row Reynolds Wharf, High Street Coalport, Telford, TF8 7HU

Director23 June 2006Active
26, Reynolds Wharf, Coalport, Telford, TF8 7HU

Director03 November 2008Active
8, Reynolds Wharf, Coalport, TF8 7HU

Director03 November 2008Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director03 November 2008Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director30 November 2021Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director24 May 2018Active
Old Smithfield, 34 - 35 Whitburn Street, Bridgnorth, England, WV16 4QN

Director30 January 2014Active
Earlsdale House, Pontesford, Shrewsbury, SY5 0UJ

Director02 July 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.