This company is commonly known as Spring Gardens (alresford) Residents Association Limited. The company was founded 11 years ago and was given the registration number 08297141. The firm's registered office is in FORDINGBRIDGE. You can find them at Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants. This company's SIC code is 98000 - Residents property management.
Name | : | SPRING GARDENS (ALRESFORD) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 08297141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants, United Kingdom, SP6 1BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ | Corporate Secretary | 01 August 2018 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 16 April 2021 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 28 June 2017 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 29 March 2021 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 12 November 2018 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 16 November 2012 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 28 June 2017 | Active |
Croudace House, Tupwood Lane, Caterham, United Kingdom, CR3 6XQ | Director | 16 November 2012 | Active |
Croudace House, Tupwood Lane, Caterham, United Kingdom, CR3 6XQ | Director | 16 November 2012 | Active |
Croudace House, Tupwood Lane, Caterham, United Kingdom, CR3 6XQ | Director | 16 November 2012 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 28 June 2017 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 28 June 2017 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 28 June 2017 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 12 November 2018 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 28 June 2017 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ | Director | 12 November 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.