UKBizDB.co.uk

WORKSOP AND RETFORD HOUSING PROJECT LIMITED

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

This company is commonly known as Worksop And Retford Housing Project Limited. The company was founded 30 years ago and was given the registration number 02814950. The firm's registered office is in WORKSOP. You can find them at 2 Overend Road, , Worksop, Nottinghamshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WORKSOP AND RETFORD HOUSING PROJECT LIMITED
Company Number:02814950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:2 Overend Road, Worksop, Nottinghamshire, S80 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Overend Road, Worksop, S80 1QF

Director26 February 2018Active
2, Overend Road, Worksop, S80 1QF

Director08 August 2018Active
2, Overend Road, Worksop, S80 1QF

Director19 January 2017Active
2, Overend Road, Worksop, England, S80 1QF

Director10 November 2011Active
2, Overend Road, Worksop, S80 1QF

Director02 December 2015Active
2, Overend Road, Worksop, S80 1QF

Director25 February 2016Active
Antica, Mattersey Road Ranskill, Retford, DN22 8NF

Secretary26 February 2007Active
The Chase Grove Coach Road, Retford, DN22 0PW

Secretary01 May 1997Active
Ordsall Lodge London Road, Retford, DN22 7JG

Secretary05 May 1993Active
First Floor Offices, Off Chancery Lane, Retford, DN22 6DF

Director20 January 2011Active
52, Kingston Road, Worksop, United Kingdom, S80 2UH

Director10 March 2008Active
St. Pauls Vicarage, Cavendish Road, Worksop, S80 2ST

Director23 January 2003Active
2, Overend Road, Worksop, S80 1QF

Director13 October 2015Active
12 Arundel Drive, Arundel Drive, Ranskill, Retford, England, DN22 8PQ

Director01 April 2014Active
2, Overend Road, Worksop, England, S80 1QF

Director30 April 2009Active
2, Overend Road, Worksop, S80 1QF

Director13 October 2015Active
22, Monmouth Road, Worksop, S81 0SG

Director18 November 2008Active
2, Overend Road, Worksop, S80 1QF

Director13 October 2015Active
42, Ordsall Road, Retford, DN22 7PN

Director03 November 1994Active
Riveredge 19 Bankside, Ordsall, Retford, DN22 7UW

Director03 November 1994Active
60 Scholey Avenue, Woodsetts, Worksop, S81 8RZ

Director21 June 2004Active
The Old Orchard, High Street, Gringley-On-The-Hill, Doncaster, DN10 4RG

Director29 July 2008Active
2, Overend Road, Worksop, S80 1QF

Director29 November 2017Active
93 Dunstan Crescent, Worksop, S80 1AG

Director21 June 2004Active
79, Albert Road, Retford, England, DN22 6HZ

Director30 April 2014Active
The New House, Low Road, Scrooby, Doncaster, England, DN10 6AG

Director29 April 2014Active
The Olde Manse, 21 Blyth Road, Worksop, S81 0HP

Director05 May 1993Active
181 Bawtry Road, Bessacarr, Doncaster, DN4 7AL

Director04 June 2007Active
2, Overend Road, Worksop, England, S80 1QF

Director04 April 2011Active
Devenish 72 Bracbridge Avenue, Worksop, S80 2DU

Director03 November 1994Active
7 Westminster Close, Worksop, S81 0PN

Director03 November 1994Active
18, Kent Close, Worksop, S81 0RT

Director26 February 2007Active
1 Newcastle House, Park Street, Worksop, S80 1HH

Director05 May 1993Active
First Floor Offices, Off Chancery Lane, Retford, DN22 6DF

Director12 July 2011Active
2, Overend Road, Worksop, England, S80 1QF

Director22 September 2011Active

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 (8 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
2024-04-10Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.