UKBizDB.co.uk

SYMONDSBURY RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Symondsbury Residents Association Limited. The company was founded 16 years ago and was given the registration number 06498081. The firm's registered office is in WAREHAM. You can find them at 7a West Street, , Wareham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SYMONDSBURY RESIDENTS ASSOCIATION LIMITED
Company Number:06498081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7a West Street, Wareham, England, BH20 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, West Street, Wareham, England, BH20 4JS

Corporate Secretary13 May 2017Active
32, Firecrest Road, Basingstoke, England, RG22 5UN

Director16 December 2016Active
Hillview House, 24, Rabling Road, Swanage, England, BH19 1EF

Director19 June 2017Active
Flat 4, 18, Rabling Road, Swanage, England, BH19 1EF

Director07 November 2017Active
7a, West Street, Wareham, England, BH20 4JS

Director02 June 2023Active
7a, West Street, Wareham, England, BH20 4JS

Director10 June 2021Active
Swains Wyck, 7 Lighthouse Road, Swanage, England, BH19 2JH

Director03 February 2017Active
Pippins, Leighton Road, Northall, LU6 2EZ

Secretary11 April 2009Active
8 Old Coastguard Cottages, Peveril Point, Swanage, BH19 2AT

Secretary08 February 2008Active
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Corporate Nominee Secretary08 February 2008Active
5, Knollsea Close, Swanage, England, BH19 2HA

Director11 January 2013Active
Symondsbury, 18 Rabling Road, Swanage, BH19 1EF

Director01 April 2010Active
Pippins, Leighton Road, Northall, LU6 2EZ

Director01 September 2008Active
Symondsbury, 18 Rabling Road, Swanage, BH19 1EF

Director01 April 2010Active
7a, West Street, Wareham, England, BH20 4JS

Director14 April 2018Active
8 Old Coastguard Cottages, Peveril Point, Swanage, BH19 2AT

Director10 May 2008Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director08 February 2008Active
55, Vernon Close, Henham, Bishop's Stortford, CM22 6AF

Director08 February 2008Active
27 Daysbrook Road, Streatham Hill, London, SW2 3TD

Director08 February 2008Active
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Corporate Director08 February 2008Active

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-01-23Address

Change sail address company with old address new address.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Change corporate secretary company with change date.

Download
2019-10-03Address

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

Download
2019-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Address

Change sail address company with old address new address.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.