This company is commonly known as Springfield Park Residents' Association (wallington) Limited. The company was founded 32 years ago and was given the registration number 02698251. The firm's registered office is in WALLINGTON. You can find them at 1 Ascot Mews, , Wallington, . This company's SIC code is 98000 - Residents property management.
Name | : | SPRINGFIELD PARK RESIDENTS' ASSOCIATION (WALLINGTON) LIMITED |
---|---|---|
Company Number | : | 02698251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Ascot Mews, Wallington, England, SM6 9PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ascot Mews, Wallington, England, SM6 9PQ | Secretary | 29 September 2018 | Active |
11, Ascot Mews, Wallington, England, SM6 9PQ | Director | 18 September 2014 | Active |
1, Ascot Mews, Wallington, England, SM6 9PQ | Director | 29 September 2018 | Active |
6, Ascot Mews, Wallington, England, SM6 9PQ | Director | 10 December 2021 | Active |
4, Ascot Mews, Wallington, England, SM6 9PQ | Secretary | 18 September 2014 | Active |
Connaught House, Alexandra Terrace, Guildford, GU1 3DA | Secretary | 20 March 1992 | Active |
10 Ascot Mews, Wallington, SM6 9PQ | Secretary | 05 December 2001 | Active |
4 Springfield Park, Woodcote Green, Wallington, SM6 9PQ | Secretary | 01 January 1995 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 18 March 1992 | Active |
8 Ascot Mews, Wallington, SM6 9PQ | Secretary | 23 July 1993 | Active |
9 Ascot Mews, Wallington, SM6 9PQ | Secretary | 01 May 1995 | Active |
4 Ascot Mews, Wallington, SM6 9PQ | Director | 25 September 2002 | Active |
1 Ascot Mews, Wallington, SM6 9PQ | Director | 30 January 1994 | Active |
10 Ascot Mews, Wallington, SM6 9PQ | Director | 17 November 2000 | Active |
107 Sherland Road, Twickenham, TW1 4HB | Director | 20 March 1992 | Active |
8 Ascot Mews, Wallington, SM6 9PQ | Director | 01 January 1998 | Active |
7 Ascot Mews, Buckingham Way, Wallington, SM6 9PQ | Director | 28 September 1993 | Active |
52 New Town, Uckfield, TN22 5DE | Director | 18 March 1992 | Active |
11 Ascot Mews, Wallington, SM6 9PQ | Director | 22 May 1995 | Active |
11 Ascot Mews, Wallington, SM6 9PQ | Director | 15 September 2004 | Active |
9 Ascot Mews, Wallington, SM6 9PQ | Director | 30 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.