This company is commonly known as The Beeches Residents Association (chingford) Limited. The company was founded 25 years ago and was given the registration number 03625129. The firm's registered office is in LOUGHTON. You can find them at 141 John Simmons (property Management) Limited, 141 High Road, Loughton, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | THE BEECHES RESIDENTS ASSOCIATION (CHINGFORD) LIMITED |
---|---|---|
Company Number | : | 03625129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141 John Simmons (property Management) Limited, 141 High Road, Loughton, Essex, United Kingdom, IG10 4LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, High Road, Loughton, Loughton, United Kingdom, IG10 4LT | Corporate Secretary | 10 October 2019 | Active |
C/O Simia Farra & Company, 10 Western Road, Romford, United Kingdom, RM1 3JT | Director | 01 January 2018 | Active |
Little Orchard, Epping Road, Broadley Common, Nazeing, Waltham Abbey, EN9 2DH | Director | 07 March 2019 | Active |
6 The Beeches, Woodland Road, London, England, E4 7EZ | Secretary | 21 October 2011 | Active |
8 The Beeches, Woodland Road, Chingford, London, E4 7EZ | Secretary | 02 September 1998 | Active |
8 The Beeches, Woodland Road, London, E4 7EZ | Secretary | 15 July 2007 | Active |
4 The Beeches, Woodland Road Chingford, London, E4 7EZ | Secretary | 01 March 2002 | Active |
5 The Beeches, Chingford, E4 7EZ | Secretary | 01 October 2004 | Active |
8 The Beeches, Woodland Road, London, United Kingdom, E4 7EZ | Secretary | 24 June 2010 | Active |
8 The Beeches, Woodland Road, London, E4 7EZ | Secretary | 30 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 September 1998 | Active |
2 The Beeches, Chingford, London, E4 7EZ | Director | 02 September 1998 | Active |
6 The Beeches, Woodland Road, North Chingford, United Kingdom, E4 7EZ | Director | 09 March 2017 | Active |
8 The Beeches, Woodland Road, Chingford, London, E4 7EZ | Director | 30 September 2000 | Active |
8 The Beeches, Woodland Road, London, United Kingdom, | Director | 24 June 2010 | Active |
17 Hillcrest Road, Loughton, IG10 4QH | Director | 02 September 1998 | Active |
2 The Beeches, Woodland Road, London, England, E4 7EZ | Director | 21 October 2011 | Active |
4 The Beeches, Woodland Road Chingford, London, E4 7EZ | Director | 01 March 2002 | Active |
5 The Beeches, Chingford, E4 7EZ | Director | 01 October 2004 | Active |
8 The Beeches, Woodland Road, London, E4 7EZ | Director | 30 June 2004 | Active |
141, John Simmons (Property Management) Limited, 141 High Road, Loughton, United Kingdom, IG10 4LT | Director | 11 January 2018 | Active |
54 Weald Hall Lane, Thornwood, CM16 6NB | Director | 15 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Officers | Appoint person secretary company with name date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.