This company is commonly known as Spring Hill Residents Association Limited. The company was founded 52 years ago and was given the registration number 01050700. The firm's registered office is in RUGELEY. You can find them at Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, Staffordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPRING HILL RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01050700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1972 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, Staffordshire, WS15 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Suites 2 & 3, Bow Street Chambers, 1/2 Bow Street, Rugeley, England, WS15 2BT | Corporate Secretary | 01 January 2021 | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, WS15 2BT | Director | 05 March 2015 | Active |
Flat 5 Lilac House, Springhill Close, Walsall, WS4 1QJ | Director | 01 April 1998 | Active |
Offices 2 & 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, WS15 2BT | Director | 23 November 2023 | Active |
Flat 4 Maple House, Walsall, WS4 1QL | Secretary | - | Active |
Flat 8 Willow House, Springhill Close, Walsall, WS4 1QH | Secretary | 30 June 1997 | Active |
Flat 3 Lilac House, Springhill Close, Walsall, WS4 1QJ | Secretary | 15 July 1993 | Active |
66 Broadway North, Walsall, WS1 2QF | Secretary | 15 May 1996 | Active |
Flat 1 Laburnum House, Spring Road, Walsall, WS4 1QN | Director | 15 May 1996 | Active |
Flat 3 Willow House, Springhill Close, Walsall, WS4 1QH | Director | 01 April 1998 | Active |
Flat 5 Maple House, Walsall, WS4 1QL | Director | - | Active |
Flat 4 Maple House, Springhill Close, Walsall, WS4 1QL | Director | 05 March 2003 | Active |
383 Himley Road, Gornal Wood, Dudley, DY3 2RA | Director | - | Active |
Flat 1 Laburnum House, Walsall, WS4 1QN | Director | - | Active |
Flat 5 Willow House, Walsall, WS4 1QH | Director | 28 February 2007 | Active |
Flat 8 Willow House, Springhill Close, Off Spring Road, Walsall, England, WS4 1QH | Director | 14 June 2013 | Active |
Flat 8 Willow House, Springhill Close, Walsall, WS4 1QH | Director | - | Active |
Flat 3 Lilac House, Springhill Close, Walsall, WS4 1QJ | Director | 14 May 1992 | Active |
Flat 4 Lilac House Springhill Close, Off Spring Road, Walsall, WS4 1QJ | Director | - | Active |
Flat 4 Laburnum House, Spring Road, Walsall, WS4 1QN | Director | 07 March 2001 | Active |
Flat 5 Maple House, Springhill Close, Walsall, WS4 1QL | Director | 26 February 2008 | Active |
Flat 9, Maple House, Springhill Close, Walsall, WS4 1QL | Director | 11 March 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.