UKBizDB.co.uk

SMITHY COURT RESIDENTS ASSOCIATION LTD

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

This company is commonly known as Smithy Court Residents Association Ltd. The company was founded 41 years ago and was given the registration number 01715408. The firm's registered office is in CHRISTLETON. You can find them at 5 Smithy Court, Quarry Lane, Christleton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SMITHY COURT RESIDENTS ASSOCIATION LTD
Company Number:01715408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Smithy Court, Quarry Lane, Christleton, CH3 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Smithy Court, Quarry Lane Christleton, Chester, CH3 7AY

Secretary07 February 2002Active
4, Smithy Court Quarry Lane, Christleton, Chester, England, CH3 7AY

Director31 December 2021Active
1 Smithy Court, Quarry Lane, Christleton, Chester, United Kingdom, CH3 7AY

Director08 March 2019Active
5 Smithy Court, Quarry Lane, Christleton, Chester, CH3 7AY

Director01 August 1999Active
2 Smithy Court, Quarry Lane, Christleton, Chester, United Kingdom, CH3 7AY

Director04 November 2016Active
3 Smithy Court, Quarry Lane, Christleton, Chester, United Kingdom, CH3 7AY

Director31 July 2012Active
Shordley Lodge, Caer Estyn, Caergwrle, LL12 9EP

Secretary-Active
1 Smithy Court, Quarry Lane, Christleton, Chester, CH3 7AY

Secretary02 December 2000Active
15 Hemlegh Vale Off Chester Road, Helsby, Warrington, WA6 0DB

Secretary23 April 1993Active
4 Smithy Court, Quarry Lane, Christleton, Chester, CH3 7AY

Secretary15 October 1999Active
3 Smithy Court, Quarry Lane Christleton, Chester, CH3 7AY

Director31 May 1994Active
Greenmantle Plough Lane, Christleton, Chester, CH3 7BA

Director25 May 2008Active
4 Smithy Court, Quarry Lane, Christleton, Chester, CH3 7AY

Director05 September 2002Active
Larkton Hall Cottage, Goldford Lane Bickerton, Cheshire, SY14 8LL

Director-Active
Shordley Lodge, Caer Estyn, Caergwrle, LL12 9EP

Director-Active
2 Smithy Court, Quarry Lane, Christleton, Chester, United Kingdom, CH3 7AY

Director01 March 2012Active
Flat 1 Smithy Court, Roweon Bridge Road Christleton, Chester,

Director23 April 1993Active
3 Smithy Court, Quarry Lane Christleton, Chester, England, CH3 7AY

Director23 April 1993Active
2 Smithy Court, Quarry Lane, Christleton, Chester, CH3 7AY

Director05 September 2002Active
4 Smithy Court, Quarry Lane, Christleton, Chester, England, CH3 7AY

Director31 December 2020Active
No. 2 Smithy Court, Quarry Lane, Christleton, England, CH3 7AY

Director11 January 2015Active
4 Smithy Court, Christleton, Chester, CH3 7AY

Director01 May 2006Active
2 Smithy Court Quarry Lane, Christledon, Chester, England, CH3 7AY

Director23 April 1993Active
15 Hemlegh Vale Off Chester Road, Helsby, Warrington, WA6 0DB

Director23 April 1993Active
4 Smithy Court, Quarry Lane, Christleton, Chester, CH3 7AY

Director15 October 1999Active
1 Smithy Court, Quarry Lane, Christleton, Chester, England, CH3 7AY

Director13 September 2013Active
5 Smithy Court, Quarry Lane Christleton, Chester, England, CH3 7AY

Director23 April 1993Active
11 Logs Hill, Chislehurst, BR7 5LN

Director01 June 1999Active

People with Significant Control

Georgia Addy
Notified on:31 December 2021
Status:Active
Date of birth:February 2001
Nationality:British
Country of residence:England
Address:4, Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Janette Ruth Nowland
Notified on:31 December 2020
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:4 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Paul Holland
Notified on:31 December 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:1 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Heather Janice Mcmillan-Hainey
Notified on:31 December 2018
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:2 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Norma June Nowland
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:England
Address:4 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Gerard Snape
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:1 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Janette Ruth Nowland
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:2 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Valerie Frances Simpson
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:3 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Brenda Marshall
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:5 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter Marshall
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:5 Smithy Court, Quarry Lane, Chester, England, CH3 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.