UKBizDB.co.uk

WORCESTER COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Worcester Court Residents Association Limited. The company was founded 34 years ago and was given the registration number 02475585. The firm's registered office is in CAVENDISH. You can find them at Pentlow Hall, Pentlow Lane, Cavendish, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WORCESTER COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02475585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Pentlow Hall, Pentlow Lane, Cavendish, Suffolk, England, CO10 7SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pentlow Hall, Pentlow Lane, Cavendish, England, CO10 7SP

Secretary03 March 2017Active
15 Worcester Court, Marine Parade West, Clacton-On-Sea, England, CO15 1JY

Director11 November 2017Active
1 Ambleside Court, Marine Parade East, Clacton-On-Sea, England, CO15 6JL

Director29 April 2017Active
Pentlow Hall, Pentlow Lane, Cavendish, England, CO10 7SP

Director09 October 2014Active
134, Leas Road, Clacton-On-Sea, England, CO15 1DU

Secretary-Active
6, Worcester Court, Marine Parade West, Clacton-On-Sea, CO15 1JY

Director01 September 2007Active
8 Worcester Court, Marine Parade West, Clacton On Sea, CO15 1JY

Director07 May 1994Active
6 Worcester Court, Marine Parade West, Clacton On Sea, CO15 1JY

Director31 May 2000Active
52, Kinnoul Road, London, England, W6 8NQ

Director28 January 2013Active
134, Leas Road, Clacton-On-Sea, England, CO15 1DU

Director03 August 2010Active
15 Worcester Court, Clacton On Sea, CO15 1JY

Director-Active
2 Worcester Court, Clacton On Sea, CO15 1JY

Director-Active

People with Significant Control

Mr Howard Martin Stuchfield
Notified on:02 February 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Pentlow Hall, Pentlow Lane, Cavendish, England, CO10 7SP
Nature of control:
  • Right to appoint and remove directors as trust

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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Address

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

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Termination secretary company with name termination date.

Download
2017-03-03Officers

Appoint person secretary company with name date.

Download
2016-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2015-05-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.