This company is commonly known as Spring Court Residents Association Limited. The company was founded 47 years ago and was given the registration number 01276601. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | SPRING COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01276601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | 01 October 2008 | Active |
14 Spring Court, Birmingham Road, Walsall, WS1 2NS | Secretary | - | Active |
42 Spring Court, Birmingham Road, Walsall, WS1 2NS | Secretary | 19 June 1997 | Active |
14 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | - | Active |
28, Jesson Road, Walsall, WS1 3AS | Director | 01 December 2008 | Active |
28 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | 28 September 2000 | Active |
32, Spring Court Birmingham Road, Walsall, WS1 2NS | Director | 13 June 2007 | Active |
27, Spring Court, Birmingham Road, Walsall, | Director | 01 October 2008 | Active |
18 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | - | Active |
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT | Director | 24 November 2011 | Active |
Flat 8 Spring Court, Birmingham Road, Walsall, England, WS1 2NS | Director | 24 November 2011 | Active |
20 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | 19 May 2003 | Active |
20 Spring Court, Walsall, WS1 2NS | Director | - | Active |
22, Glen Close, Walsall, WS4 2EL | Director | 23 October 2008 | Active |
22, Glen Close, Walsall, WS4 2EL | Director | 27 August 2010 | Active |
27, Spring Court, Birmingham Road, Walsall, England, WS1 2NS | Director | 10 October 2013 | Active |
42 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | 15 June 1995 | Active |
25 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | 13 June 1996 | Active |
31 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | 01 October 2008 | Active |
17 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | - | Active |
35 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | 28 September 2005 | Active |
29 Spring Court, Birmingham Road, Walsall, WS1 2NS | Director | 01 October 2008 | Active |
Miss Katie Helen Flint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 8, Spring Court, Walsall, England, WS1 2NS |
Nature of control | : |
|
Mr Carl William Teesdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Spring Court, Birmingham Rd, Walsall, England, WS1 2NS |
Nature of control | : |
|
Mrs Monica Jean Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Spring Court, Birmingham Rd, Walsall, England, WS1 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Officers | Termination director company with name termination date. | Download |
2014-10-07 | Officers | Termination director company with name termination date. | Download |
2014-08-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.