This company is commonly known as The Selsdon Court Residents Association Limited. The company was founded 30 years ago and was given the registration number 02892632. The firm's registered office is in CHESTER. You can find them at C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | THE SELSDON COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02892632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1994 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 24 April 2013 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 24 April 2018 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 24 April 2018 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 21 February 2024 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 30 May 2022 | Active |
3 Selsdon Court, Chester, CH4 7HT | Secretary | 08 March 2000 | Active |
14 Selsdon Court, Chester, CH4 7HT | Secretary | 29 April 1998 | Active |
32 Selsdon Court, Handbridge, Chester, CH4 7HT | Secretary | 01 September 1997 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX | Secretary | 24 April 2018 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX | Secretary | 30 May 2014 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Secretary | 05 May 2010 | Active |
12 Selsdon Court, Handbridge, Chester, CH4 7HT | Secretary | 15 March 1994 | Active |
2 Selsdon Court, Handbridge, Chester, CH4 7HT | Secretary | 28 January 1994 | Active |
26 Selsdon Court, Handbridge, Chester, CH4 7HT | Secretary | 12 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 January 1994 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Director | 10 April 2007 | Active |
3 Selsdon Court, Chester, CH4 7HT | Director | 29 April 1998 | Active |
25 Selsdon Court, Chester, CH4 7HT | Director | 10 September 2007 | Active |
25 Selsdon Court, Chester, CH4 7HT | Director | 22 May 1998 | Active |
23, Selsdon Court, Chester, CH4 7HT | Director | 02 April 2008 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 30 May 2014 | Active |
20 Selsdon Court, Handbridge, Chester, CH4 7HT | Director | 16 April 2003 | Active |
14 Selsdon Court, Chester, CH4 7HT | Director | 01 September 1997 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Director | 05 May 2010 | Active |
32 Selsdon Court, Handbridge, Chester, CH4 7HT | Director | 12 March 1997 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX | Director | 01 May 2020 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Director | 18 April 2012 | Active |
28 Selsdon Court, Handbridge, Chester, CH4 7HT | Director | 16 April 2003 | Active |
5 Selsdon Court, Chester, CH4 7HT | Director | 08 March 2000 | Active |
5 Selsdon Court, Chester, CH4 7HT | Director | 28 January 1994 | Active |
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Director | 05 May 2010 | Active |
29 Selsdon Court, Handbridge, Chester, CH4 7HT | Director | 06 March 1996 | Active |
12 Selsdon Court, Handbridge, Chester, CH4 7HT | Director | 15 March 1994 | Active |
27, Selsdon Court, Chester, CH4 7HT | Director | 02 April 2008 | Active |
4 Selsdon Court, Handbrodge, Chester, CH4 7HT | Director | 13 March 1994 | Active |
Mr Ian Michael Robson | ||
Notified on | : | 30 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Mr Michael Robert Gandy | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | C/O Mclintocks, 2 Hilliards Court, Chester, CH4 9PX |
Nature of control | : |
|
Mr Brian Leslie Everett | ||
Notified on | : | 28 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1934 |
Nationality | : | British |
Address | : | C/O Mclintocks, 2 Hilliards Court, Chester, CH4 9PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-15 | Officers | Second filing of director appointment with name. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.