Company Information for WHITE ELMS RESIDENTS ASSOCIATION LIMITED
C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
|
Company Registration Number
03708868
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
WHITE ELMS RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB Other companies in IP28 | |
Company Number | 03708868 | |
---|---|---|
Company ID Number | 03708868 | |
Date formed | 1999-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 21:24:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BLOCK MANAGEMANT UK LIMITED |
||
CHRISTINE SMITH |
||
STEVEN JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY JOHN FRASER GILLINGTON |
Company Secretary | ||
POND MANAGEMENT & INVESTMENTS LTD |
Company Secretary | ||
WOODBERRY GROUP LIMITED |
Company Secretary | ||
ANTHONY JAMES DAWES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINDMILL HILL (EXNING) LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2014-08-19 | Active | |
MONTGOMERY COURT LIMITED | Company Secretary | 2017-08-29 | CURRENT | 2017-02-13 | Active | |
EALING PARK LODGE MANAGEMENT LIMITED | Company Secretary | 2017-08-18 | CURRENT | 1990-10-18 | Active | |
GABRIEL'S MEWS MANAGEMENT COMPANY LTD | Company Secretary | 2017-08-07 | CURRENT | 2007-08-02 | Active | |
C H MANAGEMENT (CAMBRIDGE) LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2005-08-16 | Active | |
BRAZIERS QUAY MANAGEMENT LIMITED | Company Secretary | 2017-06-08 | CURRENT | 1988-09-01 | Active | |
THE OLD HALF MOON & STAR MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-05 | CURRENT | 1999-06-03 | Active | |
LEAMON COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1988-07-01 | Active | |
28 COOMBE ROAD RTM COMPANY LTD | Company Secretary | 2012-09-17 | CURRENT | 2009-06-19 | Active | |
ONE GRANVILLE PARK LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2001-08-15 | Active | |
VICTORIA MANSIONS PROPERTIES LIMITED | Company Secretary | 2011-08-17 | CURRENT | 1999-07-16 | Active | |
MERRILL HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2007-06-14 | Active | |
19 FARNCOMBE STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-02-24 | CURRENT | 2002-12-11 | Active | |
POND MANAGEMENT & INVESTMENTS LIMITED | Director | 1994-09-05 | CURRENT | 1994-09-05 | Active | |
POND MANAGEMENT & INVESTMENTS LIMITED | Director | 1994-09-05 | CURRENT | 1994-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
TM02 | Termination of appointment of Rodney John Fraser Gillington on 2017-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM 19 Manor Farmyard Urchfont Devizes Wiltshire SN10 4BA England | |
AP04 | Appointment of Block Managemant Uk Limited as company secretary on 2016-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/15 FROM Woodland House Elms Road Freckenham Suffolk IP28 8JG | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES SMITH / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SMITH / 05/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 05/02/09 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 05/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | ANNUAL RETURN MADE UP TO 05/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | ANNUAL RETURN MADE UP TO 05/02/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 14 WOODBERRY WAY CHINGFORD LONDON E4 7DX | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | ANNUAL RETURN MADE UP TO 05/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 7-9 HALL LANE LONDON E4 8HH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | ANNUAL RETURN MADE UP TO 05/02/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | ANNUAL RETURN MADE UP TO 05/02/01 | |
363s | ANNUAL RETURN MADE UP TO 05/02/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE ELMS RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as WHITE ELMS RESIDENTS ASSOCIATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |