This company is commonly known as South Central Residents Limited. The company was founded 22 years ago and was given the registration number 04389580. The firm's registered office is in COLCHESTER. You can find them at Sapphire House, Whitehall Road, Colchester, . This company's SIC code is 98000 - Residents property management.
Name | : | SOUTH CENTRAL RESIDENTS LIMITED |
---|---|---|
Company Number | : | 04389580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire House, Whitehall Road, Colchester, England, CO2 8YU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Corporate Secretary | 01 October 2020 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 26 August 2015 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 05 August 2020 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Corporate Director | 04 April 2024 | Active |
30 Aylesbury Street, London, EC1R 0ER | Secretary | 07 March 2002 | Active |
55 George Williams Way, Colchester, CO1 2JP | Secretary | 14 October 2004 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Corporate Secretary | 01 February 2008 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Corporate Secretary | 29 September 2017 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 01 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 March 2002 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 13 December 2019 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 26 October 2013 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 06 April 2011 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 04 July 2007 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 30 June 2015 | Active |
3 George Williams Way, Colchester, CO1 2JP | Director | 14 October 2004 | Active |
30 Aylesbury Street, London, EC1R 0ER | Director | 07 March 2002 | Active |
181 George Williams Way, Colchester, CO1 2JR | Director | 01 June 2005 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 26 August 2015 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 17 June 2015 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 04 December 2019 | Active |
24 George Williams Way, Colchester, CO1 2JZ | Director | 30 July 2007 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Director | 20 June 2019 | Active |
30 Aylesbury Street, London, EC1R 0ER | Corporate Director | 07 March 2002 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Corporate Director | 08 June 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint corporate director company with name date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-01 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.