This company is commonly known as St. Mary's (painswick) Residents Association Limited. The company was founded 21 years ago and was given the registration number 04461940. The firm's registered office is in CHELTENHAM. You can find them at Walmer House, 32 Bath Street, Cheltenham, Glos. This company's SIC code is 98000 - Residents property management.
Name | : | ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04461940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walmer House, 32 Bath Street, Cheltenham, Glos, GL50 1YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA | Corporate Secretary | 01 August 2010 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 27 November 2013 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 17 July 2021 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 14 June 2002 | Active |
16 Fairfax Road, Norwich, NR4 7EZ | Secretary | 25 June 2002 | Active |
Walmer House, 32 Bath Street, Cheltenham, Uk, GL50 1YA | Secretary | 15 August 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 01 May 2015 | Active |
11, Stroud Road, Painswick, Stroud, United Kingdom, GL6 6UT | Director | 08 November 2011 | Active |
9, Stamages Lane, Painswick, GL6 6UZ | Director | 01 February 2009 | Active |
3, St. Marys Mead, Painswick, Stroud, United Kingdom, GL6 6UQ | Director | 01 November 2010 | Active |
5 Stamages Lane, Painswick, GL6 6UZ | Director | 01 November 2007 | Active |
3, Stamages Lane, Painswick, Stroud, United Kingdom, GL6 6UZ | Director | 06 November 2012 | Active |
3 Stamages Lane, Painswick, GL6 6UZ | Director | 11 October 2007 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 25 June 2002 | Active |
Juniper, 4 St Marys Mead, Painswick, GL6 6UQ | Director | 11 October 2007 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Director | 14 June 2002 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 25 June 2002 | Active |
The Willows, Well Lane, Sparham, Norwich, NR9 5PR | Director | 25 June 2002 | Active |
Avica 1, St Marys Mead, Painswick Stroud, GL6 6UQ | Director | 15 August 2007 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 14 June 2002 | Active |
9 Stroud Road, Painswick, GL6 6UT | Director | 11 October 2007 | Active |
6, Stamages Lane, Painswick, Stroud, United Kingdom, GL6 6UZ | Director | 08 November 2011 | Active |
4, Stamages Lane, Painswick, Gloucester, United Kingdom, GL6 6UZ | Director | 01 June 2010 | Active |
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA | Director | 06 February 2018 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-02 | Officers | Change person director company with change date. | Download |
2016-06-02 | Officers | Change person director company with change date. | Download |
2015-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-01 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.