This company is commonly known as Waldrist Residents Association (hereford) Limited. The company was founded 32 years ago and was given the registration number 02621919. The firm's registered office is in HEREFORD. You can find them at 7 Cottons Meadow, Kingstone, Hereford, . This company's SIC code is 98000 - Residents property management.
Name | : | WALDRIST RESIDENTS ASSOCIATION (HEREFORD) LIMITED |
---|---|---|
Company Number | : | 02621919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Cottons Meadow, Kingstone, Hereford, England, HR2 9EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Waldrist, 24 Venns Lane, Hereford, England, HR1 1DT | Director | 01 October 2017 | Active |
Flat 2 Waldris, 24 Venns Lane, Hereford, HR1 1DT | Director | 25 February 2007 | Active |
5 Waldrist, 24 Venns Lane, Hereford, England, HR1 1DT | Director | 08 February 2024 | Active |
Flat 5 Waldrist, 24 Venns Lane, Hereford, United Kingdom, HR1 1DT | Director | 29 September 2014 | Active |
Pentire, Green Lane, Leominster, HR6 8QN | Director | 06 November 2008 | Active |
West View Canon Pyon Road, Hereford, HR4 7RB | Secretary | 21 June 1996 | Active |
Casita 7 Yew Tree Gardens, Kingsacre, Hereford, HR4 0TH | Secretary | 10 September 1997 | Active |
Flat 5 Waldrist Venns Lane, Hereford, HR1 1DT | Secretary | 17 July 1998 | Active |
135 Edgar Street, Hereford, HR4 9JR | Secretary | 21 June 1991 | Active |
7, Cottons Meadow, Kingstone, Hereford, England, HR2 9EW | Secretary | 01 August 2017 | Active |
Flat 1 Waldrist, Venns Lane, Hereford, | Director | 17 July 1998 | Active |
132 Aylestone Hill, Hereford, HR1 1JJ | Director | 04 March 2004 | Active |
West View, Canon Pyon Road, Hereford, HR4 7RB | Director | 21 June 1991 | Active |
West View Canon Pyon Road, Hereford, HR4 7RB | Director | 10 September 1997 | Active |
Flat 4 Waldrist, 24 Venns Lane, Hereford, HR1 1DT | Director | 09 November 1998 | Active |
Flat 1 Waldrist, 24 Venns Lane, Hereford, HR1 1DT | Director | 05 December 2006 | Active |
Foxyard Cottage Fox Yard, West Street, Farnham, GU9 7EX | Director | 17 July 1998 | Active |
30 Attlee Close, Hereford, HR4 9YG | Director | 08 April 2003 | Active |
Flat 5 Waldrist Venns Lane, Hereford, HR1 1DT | Director | 17 July 1998 | Active |
Vaga House, 2 Quay Street, Hereford, HR1 2NH | Director | 31 August 2000 | Active |
Vaga House, Quay Street, Hereford, HR1 2NH | Director | 21 March 2003 | Active |
5 Waldrist, 24 Venns Lane, Hereford, England, HR1 1DT | Director | 29 July 2005 | Active |
Flat 2 Waldrist, Venns Lane, Hereford, | Director | 17 July 1998 | Active |
Flat 3 Waldrist, Venns Lane, Hereford, | Director | 17 July 1998 | Active |
Flat 4, 24 Venns Lane, Hereford, HR1 1DT | Director | 30 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-17 | Officers | Appoint person director company with name date. | Download |
2024-02-17 | Officers | Termination director company with name termination date. | Download |
2023-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Officers | Termination secretary company with name termination date. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-17 | Officers | Appoint person secretary company with name date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Termination secretary company with name termination date. | Download |
2017-08-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.