Company Information for 31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED
447, HEYFORD PARK INNOVATION CENTRE, 77 HEYFORD PARK, CAMP ROAD, HEYFORD PARK, BICESTER, OX25 5HD,
|
Company Registration Number
05721956
Private Limited Company
Active |
Company Name | |
---|---|
31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
447 HEYFORD PARK INNOVATION CENTRE, 77 HEYFORD PARK, CAMP ROAD HEYFORD PARK BICESTER OX25 5HD Other companies in TW9 | |
Company Number | 05721956 | |
---|---|---|
Company ID Number | 05721956 | |
Date formed | 2006-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:51:40 |
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 |
---|---|---|
LOVE YOUR BLOCK LTD |
||
PETER NASH |
||
ALAN DAVID PINK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ERIC COOK |
Director | ||
DAVID MICHAEL ANDREWS |
Director | ||
PB COMPANY SECRETARY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIGHTINGALE PLACE (HILLYARD STREET) LIMITED | Company Secretary | 2018-06-21 | CURRENT | 2004-08-24 | Active | |
THE WATER TOWER MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2009-03-27 | Active | |
5 BOULCOTT STREET RTM COMPANY LTD | Company Secretary | 2018-06-01 | CURRENT | 2017-10-06 | Active | |
WILLOW GREEN (BLOCK B) RTM COMPANY LIMITED | Company Secretary | 2018-05-18 | CURRENT | 2004-05-18 | Active | |
WILLOW GREEN (BLOCK A) RTM COMPANY LIMITED | Company Secretary | 2018-05-18 | CURRENT | 2004-05-18 | Active | |
WILLOW GREEN (BLOCK C) RTM COMPANY LIMITED | Company Secretary | 2018-05-18 | CURRENT | 2004-05-18 | Active | |
WILLOW GREEN (COMBINED) FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-17 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
RYE APARTMENTS LIMITED | Company Secretary | 2018-05-02 | CURRENT | 2002-03-20 | Active | |
79 CHURCH ROAD RTM COMPANY LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2017-10-27 | Active | |
71 HIGH STREET HORNSEY MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2003-08-21 | Active | |
COPTHALL FLATS MANAGEMENT LIMITED | Company Secretary | 2017-12-14 | CURRENT | 1987-03-20 | Active | |
78 ADELAIDE ROAD MANAGEMENT COMPANY LTD | Company Secretary | 2017-10-17 | CURRENT | 2013-02-27 | Active | |
ELIZABETH HOUSE RTM COMPANY LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
HADRIAN WAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED | Company Secretary | 2017-05-26 | CURRENT | 1991-07-11 | Active - Proposal to Strike off | |
MARLAU HOMES LIMITED | Director | 2014-10-22 | CURRENT | 2013-12-11 | Active | |
HANSON STREET ESTATES LIMITED | Director | 2014-04-01 | CURRENT | 2013-11-08 | Active | |
FORTRESS REALISATIONS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active | |
44 THE PANTILES LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
HIGHFALL LIMITED | Director | 2008-09-01 | CURRENT | 2008-09-01 | Dissolved 2017-01-17 | |
MILLGLADE CONSULTANCY LIMITED | Director | 2008-05-06 | CURRENT | 2008-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
Register inspection address changed from Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/02/23 FROM Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA England | ||
REGISTERED OFFICE CHANGED ON 13/01/23 FROM PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/01/23 FROM PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/22 FROM PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England | |
REGISTERED OFFICE CHANGED ON 03/10/22 FROM C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England | ||
REGISTERED OFFICE CHANGED ON 03/10/22 FROM PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/10/22 FROM C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Nash on 2020-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM C/O Love Your Block Ltd Cherwell Innovation Centre Heyford Park Bicester OX25 5HD England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LOVE YOUR BLOCK LTD on 2019-12-16 | |
AD04 | Register(s) moved to registered office address C/O Love Your Block Ltd Cherwell Innovation Centre Heyford Park Bicester OX25 5HD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM International House 12 Constance Street London E16 2DQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Peter Nash on 2019-04-11 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LOVE YOUR BLOCK LTD on 2019-04-11 | |
AD03 | Registers moved to registered inspection location of Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD | |
AD02 | Register inspection address changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM International House 16 Constance Street London E16 2DQ England | |
AA01 | Previous accounting period extended from 24/12/17 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/18 TO 24/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM C/O C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR | |
AP04 | Appointment of Love Your Block Ltd as company secretary on 2017-10-16 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER NASH | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O C/O NIGHTINGALE CHANCELLORS 132 SHEEN ROAD RICHMOND SURREY TW9 1UR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O C/O MR DAVID ANDREWS 4 PLAYFAIR MANSIONS QUEEN'S CLUB GARDENS WEST KENSINGTON LONDON W14 9TR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O C/O MR DAVID ANDREWS 4 PLAYFAIR MANSIONS QUEEN'S CLUB GARDENS WEST KENSINGTON LONDON W14 9TR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O THE DIRECTORS TRUST HOUSE, 2 COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE LONDON NW9 5HD UNITED KINGDOM | |
AR01 | 27/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O THE DIRECTORS TRUST HOUSE 2 COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE LONDON NW9 5HD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ANDREWS / 15/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDX TW12 2BX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ANDREWS / 15/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PB COMPANY SECRETARY LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AP01 | DIRECTOR APPOINTED ANDREW ERIC COOK | |
AP01 | DIRECTOR APPOINTED ALAN DAVID PINK | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREWS / 10/05/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 31-34 ST ANDREW'S HILL 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. |