WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED

WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01336912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILSTONE SCHOOL FLATS 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 WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    103 Regent House 13-15 George Street
    HP20 2HU Aylesbury
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 11, 2025 with updates

    4 pagesCS01

    Appointment of Foster Kemp Company Services Ltd as a secretary on Oct 29, 2024

    2 pagesAP04

    Termination of appointment of Carrie Spooner as a secretary on Oct 29, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 11, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Mrs Carrie Spooner on Aug 01, 2023

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Director's details changed for Mr David Anthony Morgan on Jul 11, 2023

    2 pagesCH01

    Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on May 02, 2023

    1 pagesAD01

    Confirmation statement made on Mar 11, 2023 with updates

    4 pagesCS01

    Registered office address changed from C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on Oct 05, 2022

    1 pagesAD01

    Appointment of Mrs Carrie Spooner as a secretary on Oct 01, 2022

    2 pagesAP03

    Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on Oct 01, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 11, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Philip Edwards as a director on Jun 17, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER KEMP COMPANY SERVICES LTD
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Secretary
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Identification TypeUK Limited Company
    Registration Number15897369
    327779220001
    JONES, Nicholas Gregory, Dr
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Director
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    EnglandBritish217093280001
    KIDD, Brian William
    3 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    3 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    United KingdomBritish71197390001
    LITOUN, David Ashley
    The School House
    Tring Wilstone Herts
    HP23 4PU Wilstone
    2
    Hertfordshire
    Director
    The School House
    Tring Wilstone Herts
    HP23 4PU Wilstone
    2
    Hertfordshire
    United KingdomBritish139143450001
    MASKELL, Susan Ann
    5 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    5 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    United KingdomBritish109744200001
    MORGAN, David Anthony
    The School
    Wilstone
    HP23 4PU Tring
    9 The Old School House
    Hertfordshire
    England
    Director
    The School
    Wilstone
    HP23 4PU Tring
    9 The Old School House
    Hertfordshire
    England
    EnglandBritish204079170001
    READING, Anne
    1 The School House
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    1 The School House
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    United KingdomBritish65275380001
    RICHARDS, Emma Denise
    6 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    6 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    United KingdomBritish110212860002
    ROBERTS, Toby
    4 The School
    HP23 4PU Wilstone
    Hertfordshire
    Director
    4 The School
    HP23 4PU Wilstone
    Hertfordshire
    United KingdomBritish119357510001
    EDWARDS, Philip
    10 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Secretary
    10 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British80608960001
    KEMP, Charlotte Lucy Clover
    c/o Mulberry House Management
    Grove Avenue
    AL5 1EZ Harpenden
    73
    Hertfordshire
    England
    Secretary
    c/o Mulberry House Management
    Grove Avenue
    AL5 1EZ Harpenden
    73
    Hertfordshire
    England
    201125410001
    READING, Anne
    1 The School House
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Secretary
    1 The School House
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British65275380001
    SPOONER, Carrie
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Secretary
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    300817840001
    WILKINS, Amanda
    4 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Secretary
    4 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British71031220001
    WOLFE, Simon Mark
    Flat 5 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Secretary
    Flat 5 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British60393230001
    WOODS, Emma
    10 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Secretary
    10 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British71030250001
    INTEGRITY PROPERTY MANAGEMENT LTD
    Merrion Avenue
    HA7 4RY Stanmore
    Jubilee House
    Middlesex
    England
    Secretary
    Merrion Avenue
    HA7 4RY Stanmore
    Jubilee House
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number3251892
    166567150002
    CARUANA, Paul Amnuel
    4 The School
    Tring Road
    HP23 4PU Wilstone
    Hertfordshire
    Director
    4 The School
    Tring Road
    HP23 4PU Wilstone
    Hertfordshire
    British73839620001
    EDWARDS, Philip
    10 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    10 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    United KingdomBritish80608960001
    EDWARDS, Philip
    10 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    10 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    United KingdomBritish80608960001
    ELLIOTT, Greig
    2 The Old School
    Tring Road Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    2 The Old School
    Tring Road Wilstone
    HP23 4PU Tring
    Hertfordshire
    United KingdomBritish102012910001
    HAWKSWORTH, Cheryl Cara
    Flat 5 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    Flat 5 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British71031090001
    HAY, Peter James
    9 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    9 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Great BritainBritish99370980001
    MACKMAN, Anne Marjorie
    Calle La Herrada 9
    HP23 4PU Los Montesinos
    Alicante 03187
    Spain
    Director
    Calle La Herrada 9
    HP23 4PU Los Montesinos
    Alicante 03187
    Spain
    SpainBritish81241080002
    MASTERS, Catherine
    7 The School
    HP23 4PU Wilstone
    Tring
    Director
    7 The School
    HP23 4PU Wilstone
    Tring
    FranceBritish77656520002
    MORRIS, Elizabeth Ann
    9 The Old School
    HP23 4PU Tring
    Herts
    Director
    9 The Old School
    HP23 4PU Tring
    Herts
    United KingdomBritish120221360001
    MULLETT, Jill Mary
    7 The Old School Flats
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    7 The Old School Flats
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British71429460001
    RHOADES, Chris
    9 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    9 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British78778060001
    SALTER, Andrew James
    4 The Old School House
    HP23 4PU Wilstone
    Hertfordshire
    Director
    4 The Old School House
    HP23 4PU Wilstone
    Hertfordshire
    British82373740001
    SEDMAN, Pamela Margaret
    7 Wyndham Gardens
    OX10 9AU Wallingford
    South Oxfordshire
    Director
    7 Wyndham Gardens
    OX10 9AU Wallingford
    South Oxfordshire
    British85541030002
    SPRATT, Arthur Graham
    No 2 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    No 2 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British60393080001
    STEPHENS, David Thomas
    6 The Old School
    Tring Road Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    6 The Old School
    Tring Road Wilstone
    HP23 4PU Tring
    Hertfordshire
    British53872790001
    UNDERWOOD, Nicholas Mark
    8 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    8 The Old School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British71030190001
    WALLACE, Daphne Olive
    6 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    6 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British70833280002
    WALLACE, Mason Alexander
    6 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    Director
    6 The School
    Wilstone
    HP23 4PU Tring
    Hertfordshire
    British65275330001

    What are the latest statements on persons with significant control for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 11, 2017The 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