UKBizDB.co.uk

ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Walmgate, York, England, YO1 9TX

Corporate Secretary01 September 2023Active
11, Walmgate, York, England, YO1 9TX

Director16 May 2023Active
11, Walmgate, York, England, YO1 9TX

Director12 January 2021Active
11, Walmgate, York, England, YO1 9TX

Director05 October 2021Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary31 October 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary01 January 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 September 2010Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director02 August 2019Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director16 January 2018Active
11, Walmgate, York, England, YO1 9TX

Director12 January 2021Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director25 July 2001Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director16 January 2018Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director14 November 2000Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director13 October 2016Active
11, Walmgate, York, England, YO1 9TX

Director16 January 2018Active
72 Stafford Street, Norwich, NR2 3BG

Director31 October 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director31 October 2000Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director13 October 2016Active
4 Oaklands Park, Bishops Stortford, CM23 2BY

Director14 November 2000Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

People with Significant Control

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:
  • Significant influence or control

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
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint corporate secretary company with name date.

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.