This company is commonly known as Woodlands Residents Association (tatenhill) Limited. The company was founded 25 years ago and was given the registration number 03618525. The firm's registered office is in BURTON-ON-TRENT. You can find them at 58-60 Wetmore Road, , Burton-on-trent, . This company's SIC code is 98000 - Residents property management.
Name | : | WOODLANDS RESIDENTS ASSOCIATION (TATENHILL) LIMITED |
---|---|---|
Company Number | : | 03618525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 18 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58-60 Wetmore Road, Burton-on-trent, England, DE14 1SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21a, Efflinch Lane, Barton Under Needwood, Burton-On-Trent, England, DE13 8ET | Secretary | 10 May 2007 | Active |
58-60, Wetmore Road, Burton-On-Trent, England, DE14 1SN | Director | 10 February 2019 | Active |
14, The Woodlands, Tatenhill, Burton On Trent, United Kingdom, DE13 9QZ | Director | 01 November 2018 | Active |
27 Suckling Green Lane, Codsall, Wolverhampton, WV8 2BP | Secretary | 19 August 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 August 1998 | Active |
18 Bore Street, Lichfield, WS13 6LW | Secretary | 10 December 1998 | Active |
12 The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ | Secretary | 27 January 2003 | Active |
The Granary 1 The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ | Director | 27 January 2003 | Active |
Barnfold, Westington, Chipping Campden, GL55 6EG | Director | 19 August 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 19 August 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 19 August 1998 | Active |
The Dairy The Woodlands, Tatenhill, DE13 9QZ | Director | 27 January 2003 | Active |
Tshinga, 12 The Woodlands, Dunstall Road, Tatenhill, Burton-On-Trent, England, DE13 9QZ | Director | 23 November 2011 | Active |
12 The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ | Director | 27 January 2003 | Active |
The Dairy 5 The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ | Director | 28 June 2007 | Active |
Brookfield House The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ | Director | 26 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Address | Change registered office address company with date old address new address. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.