UKBizDB.co.uk

SOUTH MITCHAM COMMUNITY ASSOCIATION

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

This company is commonly known as South Mitcham Community Association. The company was founded 21 years ago and was given the registration number 04668105. The firm's registered office is in HASLEMERE AVENUE MITCHAM. You can find them at South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTH MITCHAM COMMUNITY ASSOCIATION
Company Number:04668105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, Surrey, CR4 3PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Borough Road, Mitcham, CR4 3DX

Secretary03 September 2007Active
Flat 5, 17, Bramah Road, London, England, SW9 6FQ

Director27 February 2022Active
41, Miles Road, Mitcham, England, CR4 3DA

Director20 February 2023Active
South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, CR4 3PR

Director25 September 2023Active
227, Phipps Bridge Road, London, England, SW19 2SS

Director15 October 2018Active
12 Borough Road, Mitcham, CR4 3DX

Director03 September 2007Active
South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, CR4 3PR

Director25 September 2023Active
88, Caldbeck Avenue, Worcester Park, England, KT4 8BH

Director06 November 2020Active
12 Borough Road, Mitcham, CR4 3DX

Secretary17 February 2003Active
96 Phipps Bridge Road, Merton, London, SW19 2ST

Secretary27 July 2003Active
301 Phipps Bridge Road, Mitcham, CR4 3TY

Secretary18 August 2003Active
58, Wilson Ave, Mitcham, CR4 3JL

Director15 September 2009Active
66, Girdwood Road, London, SW18 5QT

Director15 September 2009Active
41, Miles Road, Mitcham, England, CR4 3DA

Director29 November 2022Active
Flat 16, Dolliffe Close, 106, Bond Road, Mitcham, England, CR4 3EN

Director17 September 2018Active
South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, CR4 3PR

Director19 September 2011Active
14, Illingworth Close, Mitcham, England, CR4 3QH

Director19 October 2020Active
14 Hallowell Close, Mitcham, CR4 2QD

Director17 February 2003Active
27, Thornville Grove, Mitcham, United Kingdom, CR4 3FS

Director17 February 2003Active
30 Belgrave Walk, Phipps Bridge Road, Mitcham, CR4 3QB

Director17 February 2003Active
12 Borough Road, Mitcham, CR4 3DX

Director09 September 2003Active
160 Middleton Road, Morden, SM4 6RW

Director17 February 2003Active
104 Links Road, Tooting, London, SW17 9ES

Director17 February 2003Active
196 Phipps Bridge Road, Mitcham, CR4 3PF

Director17 February 2003Active
32, Grasmere Road, Purley, England, CR8 1DU

Director01 April 2014Active
1 Redclose Avenue, Morden, SM4 5RD

Director10 July 2006Active
216 Brangwyn Crescent, Phipps Bridge Road Merton, London, SW19 2UE

Director17 February 2003Active
144, The Sphere, 1, Hallsville Road, London, England, E16 1BF

Director21 June 2021Active
Flat 32, Alt Grove, London, SW19 4DY

Director15 September 2009Active
301 Phipps Bridge Road, Mitcham, CR4 3TY

Director17 February 2003Active
3 Albury Court, Phipps Bridge Road, Mitcham, CR4 3PX

Director17 February 2003Active
South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, CR4 3PR

Director15 November 2013Active
136, Effra Road, London, England, SW19 8PR

Director01 November 2013Active
216, Ashbourne Road, Mitcham, England, CR4 2DR

Director18 July 2016Active
96 Phipps Bridge Road, Merton, London, SW19 2ST

Director17 February 2003Active

People with Significant Control

Ms Sarah Grand
Notified on:01 October 2023
Status:Active
Date of birth:August 1966
Nationality:British
Address:South Mitcham Community, Haslemere Avenue Mitcham, CR4 3PR
Nature of control:
  • Significant influence or control as trust
Ms Brenda Josiah
Notified on:29 January 2017
Status:Active
Date of birth:October 1955
Nationality:British
Address:South Mitcham Community, Haslemere Avenue Mitcham, CR4 3PR
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Incorporation

Memorandum articles.

Download
2023-12-15Resolution

Resolution.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.