This company is commonly known as Wedgewood Court Residents Association Limited. The company was founded 35 years ago and was given the registration number 02306747. The firm's registered office is in LOWESTOFT. You can find them at 92 High Street, , Lowestoft, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WEDGEWOOD COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02306747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1988 |
End of financial year | : | 06 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 High Street, Lowestoft, Suffolk, England, NR32 1XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX | Corporate Secretary | 17 September 2023 | Active |
9b Wedgewood Court, 1 - 2 North Parade, Lowestoft, England, NR32 4PB | Director | 01 December 2018 | Active |
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX | Director | 01 January 2013 | Active |
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX | Director | 24 September 2021 | Active |
27, Claypitts Boulevard, Warwick, England, CV34 6HQ | Director | 22 October 2021 | Active |
37, St. Andrews Street, Norwich, England, NR2 4TP | Secretary | 01 June 2010 | Active |
Boundary Cottage, Walpole Road, Halesworth, England, IP19 0PH | Secretary | 22 November 2017 | Active |
18, Meridian Business Park, Norwich, England, NR7 0TA | Secretary | 31 October 2022 | Active |
68 Yarmouth Road, Lowestoft, NR32 4AG | Secretary | - | Active |
Flat 10 Wedgewood Court, North Parade, Lowestoft, NR32 4PB | Secretary | 27 October 2003 | Active |
92, High Street, Lowestoft, England, NR32 1XW | Secretary | 01 November 2012 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, SG6 1GL | Corporate Secretary | 30 March 2010 | Active |
5 North Parade, Lowestoft, NR32 4PA | Director | 24 June 2003 | Active |
7, Benhall Green, Benhall, Saxmundham, United Kingdom, IP17 1HU | Director | 31 January 2008 | Active |
9b Wedgewood Court, North Parade, Lowestoft, NR32 4PB | Director | 25 November 2009 | Active |
11 Kingston Close, Pakefield, Lowestoft, NR33 7DR | Director | 03 April 2009 | Active |
2 Pine Court, Shelfanger Road, Diss, IP22 3EP | Director | 07 October 1997 | Active |
Boundary Cottage, Walpole Road, Halesworth, England, IP19 0PH | Director | 22 November 2017 | Active |
Ivy House, 37 High Street, Kessingland, NR33 7QQ | Director | 13 April 2010 | Active |
68 Yarmouth Road, Lowestoft, NR32 4AG | Director | - | Active |
68 Yarmouth Road, Lowestoft, NR32 4AG | Director | 11 November 2004 | Active |
68 Yarmouth Road, Lowestoft, NR32 4AG | Director | - | Active |
92, High Street, Lowestoft, England, NR32 1XW | Director | 01 December 2012 | Active |
96 Falcon Road West, Sprowston, NR7 8NY | Director | 08 July 2003 | Active |
Flat 10 Wedgewood Court, North Parade, Lowestoft, NR32 4PB | Director | 27 July 2001 | Active |
Penthouse Wedgewood Court, North Parade, Lowestoft, NR32 4PB | Director | 07 October 1997 | Active |
Mrs Susan Jennifer Lucas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92, High Street, Lowestoft, England, NR32 1XW |
Nature of control | : |
|
Mr Ronald Edward Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O East Block Group, 22 Mayfly Way, Colchester, United Kingdom, CO7 7WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-16 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Officers | Appoint person secretary company with name date. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.