UKBizDB.co.uk

SWISS TERRACE MALTINGS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Swiss Terrace Maltings Residents Association Limited. The company was founded 34 years ago and was given the registration number 02463829. The firm's registered office is in CAMBS. You can find them at Meadow Barn Bluntisham Road, Colne, Cambs, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SWISS TERRACE MALTINGS RESIDENTS ASSOCIATION LIMITED
Company Number:02463829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Meadow Barn Bluntisham Road, Colne, Cambs, England, PE28 3LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Barn, Bluntisham Road, Colne, Cambs, England, PE28 3LY

Director09 April 2013Active
Meadow Barn, Bluntisham Road, Colne, Cambs, England, PE28 3LY

Director09 April 2013Active
Meadow Barn, Bluntisham Road, Colne, Cambs, England, PE28 3LY

Director09 April 2013Active
Meadow Barn, Bluntisham Road, Colne, Cambs, England, PE28 3LY

Director09 April 2013Active
Meadow Barn, Bluntisham Road, Colne, Cambs, England, PE28 3LY

Director14 May 2018Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director04 July 2002Active
10 Tintern Grove, Tintern Grove, South Wootton, King's Lynn, England, PE30 3TN

Director19 October 2020Active
Meadow Barn Bluntisham Road, Colne, Huntingdon, PE28 3LY

Secretary13 April 1999Active
24 The Lane, Hauxton, Cambridge, CB2 5HP

Secretary-Active
8 Kings Court, Newcomen Way, Colchester, CO4 9RA

Corporate Secretary28 November 2002Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director04 July 2002Active
Meadow Barn Bluntisham Road, Colne, Huntingdon, PE28 3LY

Director13 April 1999Active
Flat 240 The Maltings, Swiss Terrace Tennyson Avenue, Kings Lynn, PE30 2QS

Director04 July 2002Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director02 November 2002Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director08 March 2004Active
Rosemary Cottage, Gayton, Kings Lynn, PE32 1QN

Director04 July 2002Active
23 Heath Rise, Fakenham, NR21 8HT

Director04 July 2002Active
Unit 10 The Maltings, Millfield, Cottenham, Cambridge, England, CB24 8RE

Director01 May 2013Active
242 The Maltings, Swiss Terrace, Kings Lynn, PE30 2QS

Director04 July 2002Active
Hillcrest 10 Castle Rising Road, South Wootton, Kings Lynn, PE30 3HR

Director04 July 2002Active
24 The Lane, Hauxton, Cambridge, CB2 5HP

Director26 January 1990Active
6 Offa Lea, Newton, Cambridge, CB22 7PW

Director-Active
Windsor House, 103 Wjitehall Road, Colchester, CO2 8HA

Director04 February 2010Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director11 March 2009Active
Unit 10 The Maltings, Millfield, Cottenham, Cambridge, England, CB24 8RE

Director09 April 2013Active

People with Significant Control

Mr Clive Truscott Death
Notified on:11 August 2016
Status:Active
Date of birth:February 1963
Nationality:English
Country of residence:England
Address:Meadow Barn, Bluntisham Road, Cambs, England, PE28 3LY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2017-10-31Address

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

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2015-07-10Accounts

Accounts with accounts type dormant.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.