UKBizDB.co.uk

WRITTLE ROAD (CHELMSFORD) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Writtle Road (chelmsford) Residents Association Limited. The company was founded 23 years ago and was given the registration number 04046956. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WRITTLE ROAD (CHELMSFORD) RESIDENTS ASSOCIATION LIMITED
Company Number:04046956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 November 2018Active
13, Wolseley Road, Chelmsford, England, CM2 0RS

Director11 May 2005Active
3rd Floor, 210 South Street, Romford, United Kingdom, RM1 1TR

Secretary11 September 2013Active
The Old Bell Barn, Cottered Lane Ardeley, Stevenage, SG2 7AH

Secretary12 October 2001Active
33 Clarence Road, Enfield, EN3 4BN

Secretary03 August 2000Active
69 Parkinson Drive, Chelmsford, CM1 3GU

Secretary11 May 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary03 August 2000Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary22 June 2004Active
68 Patching Hall Lane, Chelmsford, CM1 4DB

Director22 November 2006Active
12 Evelyn Place, Chelmsford, CM1 3GY

Director11 May 2005Active
153 Rookes Crescent, Chelmsford, CM1 3GN

Director11 May 2005Active
33 Clarence Road, Enfield, EN3 4BN

Director20 December 2001Active
36 Southeastern Avenue, Edmonton, London, N9 9LR

Director03 August 2000Active
6 Laurel Grove, Chelmsford, CM2 9BL

Director11 May 2005Active
3 Holt House, Flamstead End Road, Cheshunt, Waltham Cross, EN8 0HR

Director03 August 2000Active
Gunson House, 32 Gunson Gate, Chelmsford, CM2 9NZ

Director11 May 2005Active
40 Rookes Crescent, Chelmsford, CM1 3GF

Director11 May 2005Active
Unit 1b, Little Hyde Farm Little Hyde, Lane, Ingatestone, CM4 0DU

Director08 December 2009Active
135 Crompton Street, Chelmsford, CM1 3GR

Director22 November 2006Active
69, Parkinson Drive, Chelmsford, CM1 3GU

Director11 December 2008Active
69, Parkinson Drive, Chelmsford, United Kingdom, CM1 3GU

Director07 December 2010Active
69 Parkinson Drive, Chelmsford, CM1 3GU

Director11 May 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director03 August 2000Active

People with Significant Control

Mr Michael David Blair Boyd
Notified on:29 September 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:94 Park Lane, Croydon, United Kingdom, CR0 1JB
Nature of control:
  • Significant influence or control
Mr John Laurence Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 210 South Street, Romford, United Kingdom, RM1 1TR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Officers

Change corporate secretary company with change date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Address

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

Download
2019-01-24Officers

Appoint corporate secretary company with name date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type dormant.

Download
2017-03-22Address

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

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-11-01Address

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

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.