UKBizDB.co.uk

ST. MARY'S (PAINSWICK) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Walmer House, 32 Bath Street, Cheltenham, Glos, GL50 1YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walmer House, 32 Bath Street, Cheltenham, United Kingdom, GL50 1YA

Corporate Secretary01 August 2010Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director27 November 2013Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director17 July 2021Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary14 June 2002Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary25 June 2002Active
Walmer House, 32 Bath Street, Cheltenham, Uk, GL50 1YA

Secretary15 August 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director01 May 2015Active
11, Stroud Road, Painswick, Stroud, United Kingdom, GL6 6UT

Director08 November 2011Active
9, Stamages Lane, Painswick, GL6 6UZ

Director01 February 2009Active
3, St. Marys Mead, Painswick, Stroud, United Kingdom, GL6 6UQ

Director01 November 2010Active
5 Stamages Lane, Painswick, GL6 6UZ

Director01 November 2007Active
3, Stamages Lane, Painswick, Stroud, United Kingdom, GL6 6UZ

Director06 November 2012Active
3 Stamages Lane, Painswick, GL6 6UZ

Director11 October 2007Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director25 June 2002Active
Juniper, 4 St Marys Mead, Painswick, GL6 6UQ

Director11 October 2007Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Director14 June 2002Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director25 June 2002Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director25 June 2002Active
Avica 1, St Marys Mead, Painswick Stroud, GL6 6UQ

Director15 August 2007Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director14 June 2002Active
9 Stroud Road, Painswick, GL6 6UT

Director11 October 2007Active
6, Stamages Lane, Painswick, Stroud, United Kingdom, GL6 6UZ

Director08 November 2011Active
4, Stamages Lane, Painswick, Gloucester, United Kingdom, GL6 6UZ

Director01 June 2010Active
Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

Director06 February 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

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
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Accounts

Accounts with accounts type dormant.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type dormant.

Download
2016-06-02Annual return

Annual return company with made up date no member list.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-06-02Officers

Change person director company with change date.

Download
2015-12-17Accounts

Accounts with accounts type dormant.

Download
2015-06-01Annual return

Annual return company with made up date no member list.

Download
2015-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.