UKBizDB.co.uk

SPRING GARDENS (ALRESFORD) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 13 Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ

Corporate Secretary01 August 2018Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director16 April 2021Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director28 June 2017Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director29 March 2021Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director12 November 2018Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary16 November 2012Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director28 June 2017Active
Croudace House, Tupwood Lane, Caterham, United Kingdom, CR3 6XQ

Director16 November 2012Active
Croudace House, Tupwood Lane, Caterham, United Kingdom, CR3 6XQ

Director16 November 2012Active
Croudace House, Tupwood Lane, Caterham, United Kingdom, CR3 6XQ

Director16 November 2012Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director28 June 2017Active
94, Park Lane, Croydon, CR0 1JB

Director28 June 2017Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director28 June 2017Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director12 November 2018Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director28 June 2017Active
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, United Kingdom, SP6 1BZ

Director12 November 2018Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint corporate secretary company with name date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.