ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED
Overview
Company Name | ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00714930 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED located?
Registered Office Address | Units 6a & 6b Quickbury Farm Hatfield Heath Road Sheering CM21 9HY Sawbridgeworth Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED?
Company Name | From | Until |
---|---|---|
A.C. AND A.B. FOXHALL LIMITED | Feb 09, 1962 | Feb 09, 1962 |
What are the latest accounts for ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of Leila Celia Platt as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2024 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Priscilla Rebecca Block as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on Jan 17, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2021 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Mullins Colin as a director on Dec 24, 2021 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Derek Lawrence Weinrabe as a director on Sep 11, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2019 with updates | 8 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Priscilla Rebecca Block as a director on Aug 01, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAURICE LAKE & CO LIMITED | Secretary | The Centre High Street CO9 2AJ Halstead Maulak Chambers Essex England |
| 90138640001 | ||||||||||
COLIN, Mullins | Director | Hatfield Heath Road Sheering CM21 9HY Sawbridgeworth Units 6a & 6b Quickbury Farm Hertfordshire United Kingdom | England | British | Civil Engineer | 290872080001 | ||||||||
DAULTREY, Laraine | Secretary | 1 St Winifreds Close IG7 5PU Chigwell Essex | British | 41526590001 | ||||||||||
FENTON, Sandra | Secretary | St. Winifreds Close Manor Road IG7 5PU Chigwell 9 Essex Uk | British | 157060720001 | ||||||||||
GINSBERG, Norman | Secretary | 17 St Winifreds Close Manor Road IG7 5PU Chigwell Essex | British | 118208480002 | ||||||||||
GINSBERG, Norman | Secretary | 17 St Winifreds Close Manor Road IG7 5PU Chigwell Essex | British | Retired | 118208480002 | |||||||||
HINCHLEY, Donald Edmund | Secretary | Flat 2 St Winifreds Close IG7 5PU Chigwell Essex | British | 21323590001 | ||||||||||
PARSONS, Stiven Ramsay | Secretary | 11 St Winifreds Close IG7 5PU Chigwell Essex | British | 21323620001 | ||||||||||
PARSONS, Stiven Ramsay | Secretary | 11 St Winifreds Close IG7 5PU Chigwell Essex | British | 21323620001 | ||||||||||
WOOSTER, John William | Secretary | 2 St Winifreds Close Manor Road IG7 5PU Chigwell Essex | British | Local Government Officer | 110233090002 | |||||||||
BARNETT, David | Director | 19 St Winifreds Close Manor Road IG7 5PU Chigwell Essex | British | Taxi Cab Proprietor | 38621470001 | |||||||||
BEBBINGTON, Reginald | Director | 8 St Winifreds Close IG7 5PU Chigwell Essex | British | Retired Electrical Engineer | 38621540001 | |||||||||
BLOCK, Priscilla Rebecca | Director | St. Winifreds Close IG7 5PU Chigwell 9 Essex United Kingdom | United Kingdom | British | Retired | 225855570001 | ||||||||
CORNISHY, Roger Edward Arthur | Director | 4 St Winifreds Close IG7 5PU Chigwell Essex | British | Driver | 21323600001 | |||||||||
COULTON, Ruth Lilian | Director | St. Winifreds Close IG7 5PU Chigwell 5 Essex England | United Kingdom | British | Retired | 178685920001 | ||||||||
COULTON, Ruth Lilian | Director | Unit 5 Annwood Lodge Arterial Road SS6 7UA Rayleigh Envelop Property Management Co Ltd Essex | United Kingdom | British | Retired | 178685920001 | ||||||||
EVANS, Jean | Director | 12 St Winifreds Close Manor Road IG7 5PU Chigwell Essex | British | None | 75237250001 | |||||||||
FENTON, Sandra | Director | 9 Saint Winifreds Close Manor Road IG7 5PU Chigwell Essex | United Kingdom | British | Retired | 87133990001 | ||||||||
FENTON, Sandra | Director | 9 Saint Winifreds Close Manor Road IG7 5PU Chigwell Essex | United Kingdom | British | Retired | 87133990001 | ||||||||
GINSBERG, Norman | Director | 17 St Winifreds Close Manor Road IG7 5PU Chigwell Essex | British | London Taxi Driver | 118208480002 | |||||||||
HARMAN, William Charles | Director | 23 St Winifreds Close IG7 5PU Chigwell Essex | British | Marketing Director | 4006840001 | |||||||||
HINCHLEY, Donald Edmund | Director | Flat 2 St Winifreds Close IG7 5PU Chigwell Essex | British | Retired | 21323590001 | |||||||||
LONG, Nigel Ronald | Director | 3 St Winifreds Close IG7 5PU Chigwell Essex | British | Proprietor Of Hairdressers | 94620230001 | |||||||||
LUCAS, Nigel Antony | Director | 3 St Winifreds Close IG7 5PU Chigwell Essex | British | Stockbroker | 21323610001 | |||||||||
LUMB, John | Director | Flat 60 Central House 32 High Street E15 2NS London | British | Marketing Director | 87142040001 | |||||||||
MADGE, Vernon Stuart | Director | St Winifreds Close IG7 5PU Chigwell 16 Essex | United Kingdom | British | Retired Stockbroker | 134989430001 | ||||||||
MARCO, Jacqueline Raylee | Director | 22 St Winifreds Close IG7 5PU Chigwell Essex | British | Housewife | 41113890001 | |||||||||
MARCO, Jacqueline Raylee | Director | 22 St Winifreds Close IG7 5PU Chigwell Essex | British | Saleslady | 41113890001 | |||||||||
PARSONS, Stiven Ramsay | Director | 11 St Winifreds Close IG7 5PU Chigwell Essex | British | Retired | 21323620001 | |||||||||
PETERSON, David | Director | St. Winifreds Close IG7 5PU Chigwell 7 Essex England | United Kingdom | British | Retired | 190336940001 | ||||||||
PLATT, Leila Celia | Director | St. Winifreds Close IG7 5PU Chigwell 15 Essex England | United Kingdom | British | Retired | 103490640001 | ||||||||
PLATT, Leila Celia | Director | 15 St Winifreds Close IG7 5PU Chigwell Essex | United Kingdom | British | Retired | 103490640001 | ||||||||
RAVEN, Stephanie Frances | Director | St. Winifreds Close IG7 5PU Chigwell 1 Essex England | United Kingdom | British | Secretary | 156318930001 | ||||||||
RAVEN, Stephanie Frances | Director | Unit 5 Annwood Lodge Arterial Road SS6 7UA Rayleigh Envelop Property Management Co Ltd Essex | United Kingdom | British | Solictor'S Pa | 156318930001 | ||||||||
RAVEN, Stephanie Frances | Director | St Winifreds Close IG7 5PU Chigwell 1 Essex Uk | United Kingdom | British | Secretary | 156318930001 |
What are the latest statements on persons with significant control for ST WINIFRED'S RESIDENTS' ASSOCIATION, LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0