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..
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 | : |
|
Registered Address | : | 11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambs, PE29 6FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Secretary | 01 January 2024 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 14 February 2018 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FY | Director | 22 July 2021 | Active |
8, Privet Street, Oldham, England, OL4 2PJ | Director | 26 July 2023 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 04 May 2017 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FY | Director | 23 July 2019 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 22 July 2020 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 15 June 2018 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 04 May 2017 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FY | Director | 27 July 2022 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 22 July 2020 | Active |
Lower Cefn Dulas, Ewyas Harold, Hereford, HR2 0JH | Secretary | 18 October 2005 | Active |
10 The Wyvern, Grafham, PE28 0GG | Secretary | 23 May 2006 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Secretary | 17 March 2010 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 22 July 2020 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 04 September 2008 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 04 September 2008 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY | Director | 25 April 2013 | Active |
104 Darnick Road, Sutton Coldfield, B73 6PG | Director | 23 May 2006 | Active |
10 The Wyvern, Grafham, PE28 0GG | Director | 23 May 2006 | Active |
Flat 7, 4 Clarence Drive, Harrogate, HG1 2PN | Director | 18 October 2005 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY | Director | 03 April 2014 | Active |
59, Westview Drive, Woodford Green, IG8 8LX | Director | 19 April 2010 | Active |
Moss Cottage, Tiverton Heath, Tarporley, CW6 9HR | Director | 23 May 2006 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY | Director | 23 June 2015 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY | Director | 04 September 2008 | Active |
Parkfield Barn, Parkfield Cross, Ashburton, TQ13 7ND | Director | 23 May 2006 | Active |
6 Fairway Close, Glossop, SK13 7QN | Director | 23 May 2006 | Active |
Aire Cottage 1 Fleet Through Road, Horsforth, Leeds, LS18 4LP | Director | 04 October 2007 | Active |
21 Warnham Road, Horsham, RH12 2QS | Director | 23 May 2006 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 29 March 2012 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FY | Director | 23 July 2019 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 23 May 2006 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 24 October 2013 | Active |
11, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Uk, PE29 6FY | Director | 20 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Officers | Appoint person secretary company with name date. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.