UKBizDB.co.uk

THE PROPERTY CARE ASSOCIATION

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

This company is commonly known as The Property Care Association. The company was founded 18 years ago and was given the registration number 05596488. The firm's registered office is in HUNTINGDON. You can find them at 11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambs. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE PROPERTY CARE ASSOCIATION
Company Number:05596488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambs, PE29 6FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Secretary01 January 2024Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director14 February 2018Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FY

Director22 July 2021Active
8, Privet Street, Oldham, England, OL4 2PJ

Director26 July 2023Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director04 May 2017Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FY

Director23 July 2019Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director22 July 2020Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director15 June 2018Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director04 May 2017Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FY

Director27 July 2022Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director22 July 2020Active
Lower Cefn Dulas, Ewyas Harold, Hereford, HR2 0JH

Secretary18 October 2005Active
10 The Wyvern, Grafham, PE28 0GG

Secretary23 May 2006Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Secretary17 March 2010Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director22 July 2020Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director04 September 2008Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director04 September 2008Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY

Director25 April 2013Active
104 Darnick Road, Sutton Coldfield, B73 6PG

Director23 May 2006Active
10 The Wyvern, Grafham, PE28 0GG

Director23 May 2006Active
Flat 7, 4 Clarence Drive, Harrogate, HG1 2PN

Director18 October 2005Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY

Director03 April 2014Active
59, Westview Drive, Woodford Green, IG8 8LX

Director19 April 2010Active
Moss Cottage, Tiverton Heath, Tarporley, CW6 9HR

Director23 May 2006Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY

Director23 June 2015Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY

Director04 September 2008Active
Parkfield Barn, Parkfield Cross, Ashburton, TQ13 7ND

Director23 May 2006Active
6 Fairway Close, Glossop, SK13 7QN

Director23 May 2006Active
Aire Cottage 1 Fleet Through Road, Horsforth, Leeds, LS18 4LP

Director04 October 2007Active
21 Warnham Road, Horsham, RH12 2QS

Director23 May 2006Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director29 March 2012Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FY

Director23 July 2019Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director23 May 2006Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director24 October 2013Active
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY

Director20 March 2009Active

People with Significant Control

Mr Benjamin Scott Devereux Hickman
Notified on:19 October 2023
Status:Active
Date of birth:June 1984
Nationality:British
Address:11, Ramsay Court, Huntingdon, PE29 6FY
Nature of control:
  • Significant influence or control
Mr John Bradley
Notified on:21 July 2020
Status:Active
Date of birth:December 1963
Nationality:British
Address:11, Ramsay Court, Huntingdon, PE29 6FY
Nature of control:
  • Significant influence or control
Mr Hudson James Lambert
Notified on:19 April 2018
Status:Active
Date of birth:October 1973
Nationality:British
Address:11, Ramsay Court, Huntingdon, PE29 6FY
Nature of control:
  • Significant influence or control
Mr Andrew Carl Bradshaw
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:11, Ramsay Court, Huntingdon, PE29 6FY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination secretary company with name termination date.

Download
2024-01-02Officers

Appoint person secretary company with name date.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.