UKBizDB.co.uk

WEST BILLERICAY COMMUNITY ASSOCIATION LTD

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

This company is commonly known as West Billericay Community Association Ltd. The company was founded 29 years ago and was given the registration number 03039228. The firm's registered office is in BILLERICAY. You can find them at Rosebay Avenue, Queens Park, Billericay, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WEST BILLERICAY COMMUNITY ASSOCIATION LTD
Company Number:03039228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Rosebay Avenue, Queens Park, Billericay, Essex, CM12 0SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hannakins Farm Community Centre, Rosebay Avenue, Queens Park, Billericay, United Kingdom, CM12 0SY

Director08 January 2013Active
Hannakins Farm Community Centre, Rosebay Ave, Billericay, CM12 0SY

Director19 October 2009Active
114 Methersgate, Basildon, SS14 2LX

Director19 June 2006Active
18 Devereux Way, Billericay, CM12 0YS

Secretary01 February 2007Active
1a Brightside, Billericay, CM12 0LP

Secretary01 April 1995Active
25 Regent Drive, Billericay, CM12 0GD

Secretary20 March 2006Active
20 Atridge Chase, Billericay, CM12 0HR

Secretary10 March 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary29 March 1995Active
22 Perry Street, Billericay, CM12 0LZ

Director19 June 2006Active
4 Milner Place, Billericay, CM12 0TD

Director26 September 2002Active
18 Devereux Way, Billericay, CM12 0YS

Director24 February 2004Active
137 Langham Drive, Rayleigh, SS6 9TL

Director14 July 2008Active
90 The Warren, Billericay, CM12 0LN

Director21 April 2004Active
Rosebay Avenue, Queens Park, Billericay, CM12 0SY

Director11 January 2016Active
1a Brightside, Billericay, CM12 0LP

Director01 April 1995Active
1a Brightside, Billericay, CM12 0LP

Director01 April 1995Active
20 Home Meadows, Billericay, CM12 9HQ

Director24 September 2002Active
'Bienvenida' Oak Avenue, Crays Hill, Billericay, CM11 2YD

Director01 April 1995Active
Russlyn, Wash Road, Basildon, SS15 4AZ

Director14 May 2012Active
4 Moore Close, Billericay, CM11 1SY

Director01 April 1995Active
4 Moore Close, Billericay, CM11 1SY

Director01 April 1995Active
25 Regent Drive, Billericay, CM12 0GD

Director14 October 2003Active
Wbca, Rosebay Avenue, Billericay, Uk, CM12 0SY

Director16 July 2012Active
20 Atridge Chase, Billericay, CM12 0HR

Director01 April 1995Active
20 Atridge Chase, Billericay, CM12 0HR

Director24 September 2002Active
2 Hayrick Close, Langdon Hills, Basildon, SS16 6SY

Director12 June 2006Active
74 Fairfield Rise, Billericay, CM12 9NU

Director14 July 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director29 March 1995Active

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 (7 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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Officers

Change person director company with change date.

Download
2022-08-13Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-11Officers

Termination director company with name termination date.

Download
2016-04-08Annual return

Annual return company with made up date no member list.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption full.

Download
2015-05-14Annual return

Annual return company with made up date no member list.

Download
2014-12-22Resolution

Resolution.

Download
2014-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.