WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00974083 |
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 WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 8 Stanhope Gate GU15 3DW Camberley Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 25, 2024 |
Next Accounts Due On | Sep 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2023 |
What is the status of the latest confirmation statement for WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2026 |
---|---|
Next Confirmation Statement Due | Apr 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2025 |
Overdue | No |
What are the latest filings for WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 18, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Graham John Keane as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christine Linda Ayres as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with updates | 7 pages | CS01 | ||
Director's details changed for Mr William Stuart Parkin on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr James Morris on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Hovell on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Christine Linda Ayres on Feb 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on Feb 05, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Sennen Property Management Ltd on Feb 01, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 25, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 25, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Lee Mccarthy as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 25, 2020 | 6 pages | AA | ||
Appointment of Mr William Stuart Parkin as a director on Jun 25, 2021 | 2 pages | AP01 | ||
Appointment of Dr James Morris as a director on Jun 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Elizabeth Wilding as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||
Appointment of Sennen Property Management Ltd as a secretary on Mar 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on Mar 02, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 25, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with updates | 6 pages | CS01 | ||
Who are the officers of WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SENNEN PROPERTY MANAGEMENT LTD | Secretary | Stanhope Gate GU15 3DW Camberley 8 Surrey England |
| 280293700001 | ||||||||||
HOVELL, David | Director | Stanhope Gate GU15 3DW Camberley 8 Surrey England | England | British | Senior Procurement Manager | 218185390001 | ||||||||
KEANE, Graham John | Director | Stanhope Gate GU15 3DW Camberley 8 Surrey England | England | British | Software Engineer | 333096360001 | ||||||||
MORRIS, James, Dr | Director | Stanhope Gate GU15 3DW Camberley 8 Surrey England | England | British | Research Fellow | 230513530001 | ||||||||
PARKIN, William Stuart | Director | Stanhope Gate GU15 3DW Camberley 8 Surrey England | England | British | Disaster Recovery And Business Continuity Lead For | 284776810001 | ||||||||
KAY, Natalia | Secretary | 21 Sycamore Close West Street SM5 2PS Carshalton Surrey | British | Marketing | 97680360002 | |||||||||
STEPHENSON, Jane Elizabeth | Secretary | 31 Sycamore Close SM5 2PS Carshalton Surrey | British | Sales Manager | 96533010001 | |||||||||
WALL, Margaret | Secretary | 2 Sycamore Close SM5 2PS Carshalton Surrey | British | 26850910001 | ||||||||||
WILDING, Pamela Elizabeth | Secretary | Princess Drive GU34 1QS Alton 15 Hants | British | Managing Agent | 2637930001 | |||||||||
ARMOUR, Christine Joan | Director | 11 Sycamore Close SM5 2PS Carshalton Surrey | English | Secretary | 26850920001 | |||||||||
AYRES, Christine Linda | Director | Stanhope Gate GU15 3DW Camberley 8 Surrey England | England | British | Retired | 267437660001 | ||||||||
BINNS, Paul Stewart | Director | 31 Sycamore Close West Street SM5 2PS Carshalton Surrey | British | Salesman | 81824580001 | |||||||||
CORDES, Shelley | Director | c/o Castlekeyes 19a Turk Street GU34 1AG Alton Arlington House Hampshire | England | British | Business Development Coordinator | 196085880001 | ||||||||
CORNEY, Thomas | Director | 13 Sycamore Close SM5 2PS Carshalton Surrey | English | Retired Naval Officer | 26850940001 | |||||||||
DEHM, Patrick | Director | 8 Sycamore Close West Street SM5 2PS Carshalton Surrey | British | School Teacher | 58207590001 | |||||||||
DOE, Katy | Director | 22 Sycamore Close SM5 2PS Carshalton Surrey | British | Teacher | 112508510001 | |||||||||
EAGLE, Sally Ann | Director | 23 Sycamore Close West Street SM5 2PS Carshalton Surrey | England | British | Radiographer | 43323620001 | ||||||||
FARNES, Margaret Ann | Director | 4 Sycamore Close SM5 2PS Carshalton Surrey | British | Marketing Manager | 96532930001 | |||||||||
FARNES, Margaret Ann | Director | 4 Sycamore Close SM5 2PS Carshalton Surrey | British | Secretary | 96532930001 | |||||||||
HAMM, Simon | Director | 12 Sycamore Close SM5 2PS Carshalton Surrey | British | Business School Director | 112967570001 | |||||||||
HARRIS, Lorraine Tessa Maria | Director | c/o Castlekeyes 19a Turk Street GU34 1AG Alton Arlington House Hampshire | England | British | Policy Lead | 195889830001 | ||||||||
HEWAVITARNE, Dudley Deepananda | Director | 8 Sycamore Close West Street SM5 2PS Carshalton Surrey | Great Britain | British | Service Engineer | 112819540001 | ||||||||
KAY, Natalia | Director | 21 Sycamore Close West Street SM5 2PS Carshalton Surrey | British | Marketing | 97680360002 | |||||||||
KENNEDY, Diana Mabel | Director | 9 Sycamore Close SM5 2PS Carshalton Surrey | British | Office Administrator | 34135970001 | |||||||||
KING, Samantha Elise | Director | 3 Sycamore Close SM5 2PS Carshalton Surrey | British | Teacher | 63686310001 | |||||||||
KRUK, Elizabeth Pauline | Director | c/o Castlekeyes 19a Turk Street GU34 1AG Alton Arlington House Hampshire | England | British | Nurse | 128577780001 | ||||||||
LANE, Paul | Director | 10 Sycamore Close SM5 2PS Carshalton Surrey | British | Builder | 26850960001 | |||||||||
MCCARTHY, Lee | Director | 377-399 London Road GU15 3HL Camberley C/O Sennen Property Management Ltd England | England | British | Accountant | 198890580001 | ||||||||
NAYLOR, Rebecca | Director | c/o Castlekeyes 19a Turk Street GU34 1AG Alton Arlington House Hampshire | Uk | British | Project Manager | 161109250001 | ||||||||
PENFOLD, Michael | Director | Sycamore Close SM5 2PS Carshalton 22 Surrey | England | British | Firefighter | 139114550001 | ||||||||
PHILLIPS, Ronald | Director | 17 Sycamore Close West Street SM5 2PS Carshalton Surrey | British | Pa | 81824500001 | |||||||||
ROCHE, Audrey Barbara | Director | 26 Sycamore Close SM5 2PS Carshalton Surrey | English | Retired School Teacher | 26850970001 | |||||||||
RUMING, John Baxter | Director | 15 Sycamore Close SM5 2PS Carshalton Surrey | British | Retired Marketing Manager | 26850930001 | |||||||||
RUTLEDGE, Jeremy Hugh | Director | 18 Sycamore Close SM5 2PS Carshalton Surrey | England | British | Insurance Manager | 89888110001 | ||||||||
SILVERSIDE, Peter Andrew | Director | 5 Sycamore Close West Street SM5 2PS Carshalton Surrey | British | Dental Technician | 47472450001 |
What are the latest statements on persons with significant control for WEST STREET, CARSHALTON, RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 18, 2017 | 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