This company is commonly known as St. Peter's Quarter Residents Association Limited. The company was founded 23 years ago and was given the registration number 04099379. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 74990 - Non-trading company.
Name | : | ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04099379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Walmgate, York, England, YO1 9TX | Corporate Secretary | 01 September 2023 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 16 May 2023 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 12 January 2021 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 05 October 2021 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 31 October 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 01 January 2018 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 September 2010 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 02 August 2019 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 16 January 2018 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 12 January 2021 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 25 July 2001 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 16 January 2018 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 14 November 2000 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 13 October 2016 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 16 January 2018 | Active |
72 Stafford Street, Norwich, NR2 3BG | Director | 31 October 2000 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 31 October 2000 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 13 October 2016 | Active |
4 Oaklands Park, Bishops Stortford, CM23 2BY | Director | 14 November 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Taylor Wimpey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gate House,, Turnpike Road,, Buckinghamshire, England, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-06 | Officers | Termination secretary company with name termination date. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.