This company is commonly known as The Leading Edge Residents Association Limited. The company was founded 23 years ago and was given the registration number 04150033. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04150033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Corporate Secretary | 01 January 2023 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 01 July 2020 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 14 September 2023 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 11 July 2018 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 05 November 2012 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 11 December 2003 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 11 June 2019 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 30 January 2001 | Active |
Cooks, Broad Street, Wrington, | Secretary | 11 December 2003 | Active |
133 St Georges Road, Harbourside, Bristol, BS1 5UW | Secretary | 01 June 2004 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, | Director | 11 December 2003 | Active |
Flat 9 Leading Edge, 60-80 Hotwell Road, Bristol, BS8 4UJ | Director | 11 December 2003 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, | Director | 16 April 2007 | Active |
Flat 14 Leading Edge, 60-80 Hotwell Road, Bristol, BS8 4UJ | Director | 11 December 2003 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 25 July 2001 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 01 February 2001 | Active |
131-133, St. Georges Road, Harbourside, Bristol, BS1 5UW | Director | 31 December 2009 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, | Director | 11 December 2003 | Active |
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP | Director | 04 March 2019 | Active |
72 Stafford Street, Norwich, NR2 3BG | Director | 30 January 2001 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 30 January 2001 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 05 August 2016 | Active |
4 Oaklands Park, Bishops Stortford, CM23 2BY | Director | 01 February 2001 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 18 February 2016 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, | Director | 01 August 2007 | Active |
11 The Leading Edge, 80 Hotwell Road, Bristol, BS8 4UJ | Director | 12 August 2005 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, | Director | 01 June 2011 | Active |
Mr Peter Turlough Spellissy | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | Andrews Leasehold Management, Harbourside Bristol, BS1 5UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.