UKBizDB.co.uk

THE SELSDON COURT RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director24 April 2013Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director24 April 2018Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director24 April 2018Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director21 February 2024Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director30 May 2022Active
3 Selsdon Court, Chester, CH4 7HT

Secretary08 March 2000Active
14 Selsdon Court, Chester, CH4 7HT

Secretary29 April 1998Active
32 Selsdon Court, Handbridge, Chester, CH4 7HT

Secretary01 September 1997Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

Secretary24 April 2018Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

Secretary30 May 2014Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Secretary05 May 2010Active
12 Selsdon Court, Handbridge, Chester, CH4 7HT

Secretary15 March 1994Active
2 Selsdon Court, Handbridge, Chester, CH4 7HT

Secretary28 January 1994Active
26 Selsdon Court, Handbridge, Chester, CH4 7HT

Secretary12 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1994Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director10 April 2007Active
3 Selsdon Court, Chester, CH4 7HT

Director29 April 1998Active
25 Selsdon Court, Chester, CH4 7HT

Director10 September 2007Active
25 Selsdon Court, Chester, CH4 7HT

Director22 May 1998Active
23, Selsdon Court, Chester, CH4 7HT

Director02 April 2008Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director30 May 2014Active
20 Selsdon Court, Handbridge, Chester, CH4 7HT

Director16 April 2003Active
14 Selsdon Court, Chester, CH4 7HT

Director01 September 1997Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director05 May 2010Active
32 Selsdon Court, Handbridge, Chester, CH4 7HT

Director12 March 1997Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director01 May 2020Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director18 April 2012Active
28 Selsdon Court, Handbridge, Chester, CH4 7HT

Director16 April 2003Active
5 Selsdon Court, Chester, CH4 7HT

Director08 March 2000Active
5 Selsdon Court, Chester, CH4 7HT

Director28 January 1994Active
C/O Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director05 May 2010Active
29 Selsdon Court, Handbridge, Chester, CH4 7HT

Director06 March 1996Active
12 Selsdon Court, Handbridge, Chester, CH4 7HT

Director15 March 1994Active
27, Selsdon Court, Chester, CH4 7HT

Director02 April 2008Active
4 Selsdon Court, Handbrodge, Chester, CH4 7HT

Director13 March 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-15Officers

Second filing of director appointment with name.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Address

Change registered office address company with date old address new address.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.