WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01336912 |
| 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 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 Address | No |
What are the latest accounts for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2025 with updates | 4 pages | CS01 | ||
Appointment of Foster Kemp Company Services Ltd as a secretary on Oct 29, 2024 | 2 pages | AP04 | ||
Termination of appointment of Carrie Spooner as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mrs Carrie Spooner on Aug 01, 2023 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr David Anthony Morgan on Jul 11, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 11, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mrs Carrie Spooner as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on Oct 01, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Edwards as a director on Jun 17, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 11, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER KEMP COMPANY SERVICES LTD | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England |
| 327779220001 | ||||||||||
| JONES, Nicholas Gregory, Dr | Director | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | England | British | 217093280001 | |||||||||
| KIDD, Brian William | Director | 3 The Old School Wilstone HP23 4PU Tring Hertfordshire | United Kingdom | British | 71197390001 | |||||||||
| LITOUN, David Ashley | Director | The School House Tring Wilstone Herts HP23 4PU Wilstone 2 Hertfordshire | United Kingdom | British | 139143450001 | |||||||||
| MASKELL, Susan Ann | Director | 5 The School Wilstone HP23 4PU Tring Hertfordshire | United Kingdom | British | 109744200001 | |||||||||
| MORGAN, David Anthony | Director | The School Wilstone HP23 4PU Tring 9 The Old School House Hertfordshire England | England | British | 204079170001 | |||||||||
| READING, Anne | Director | 1 The School House Wilstone HP23 4PU Tring Hertfordshire | United Kingdom | British | 65275380001 | |||||||||
| RICHARDS, Emma Denise | Director | 6 The School Wilstone HP23 4PU Tring Hertfordshire | United Kingdom | British | 110212860002 | |||||||||
| ROBERTS, Toby | Director | 4 The School HP23 4PU Wilstone Hertfordshire | United Kingdom | British | 119357510001 | |||||||||
| EDWARDS, Philip | Secretary | 10 The Old School Wilstone HP23 4PU Tring Hertfordshire | British | 80608960001 | ||||||||||
| KEMP, Charlotte Lucy Clover | Secretary | c/o Mulberry House Management Grove Avenue AL5 1EZ Harpenden 73 Hertfordshire England | 201125410001 | |||||||||||
| READING, Anne | Secretary | 1 The School House Wilstone HP23 4PU Tring Hertfordshire | British | 65275380001 | ||||||||||
| SPOONER, Carrie | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | 300817840001 | |||||||||||
| WILKINS, Amanda | Secretary | 4 The Old School Wilstone HP23 4PU Tring Hertfordshire | British | 71031220001 | ||||||||||
| WOLFE, Simon Mark | Secretary | Flat 5 The Old School Wilstone HP23 4PU Tring Hertfordshire | British | 60393230001 | ||||||||||
| WOODS, Emma | Secretary | 10 The Old School Wilstone HP23 4PU Tring Hertfordshire | British | 71030250001 | ||||||||||
| INTEGRITY PROPERTY MANAGEMENT LTD | Secretary | Merrion Avenue HA7 4RY Stanmore Jubilee House Middlesex England |
| 166567150002 | ||||||||||
| CARUANA, Paul Amnuel | Director | 4 The School Tring Road HP23 4PU Wilstone Hertfordshire | British | 73839620001 | ||||||||||
| EDWARDS, Philip | Director | 10 The Old School Wilstone HP23 4PU Tring Hertfordshire | United Kingdom | British | 80608960001 | |||||||||
| EDWARDS, Philip | Director | 10 The Old School Wilstone HP23 4PU Tring Hertfordshire | United Kingdom | British | 80608960001 | |||||||||
| ELLIOTT, Greig | Director | 2 The Old School Tring Road Wilstone HP23 4PU Tring Hertfordshire | United Kingdom | British | 102012910001 | |||||||||
| HAWKSWORTH, Cheryl Cara | Director | Flat 5 The School Wilstone HP23 4PU Tring Hertfordshire | British | 71031090001 | ||||||||||
| HAY, Peter James | Director | 9 The School Wilstone HP23 4PU Tring Hertfordshire | Great Britain | British | 99370980001 | |||||||||
| MACKMAN, Anne Marjorie | Director | Calle La Herrada 9 HP23 4PU Los Montesinos Alicante 03187 Spain | Spain | British | 81241080002 | |||||||||
| MASTERS, Catherine | Director | 7 The School HP23 4PU Wilstone Tring | France | British | 77656520002 | |||||||||
| MORRIS, Elizabeth Ann | Director | 9 The Old School HP23 4PU Tring Herts | United Kingdom | British | 120221360001 | |||||||||
| MULLETT, Jill Mary | Director | 7 The Old School Flats Wilstone HP23 4PU Tring Hertfordshire | British | 71429460001 | ||||||||||
| RHOADES, Chris | Director | 9 The School Wilstone HP23 4PU Tring Hertfordshire | British | 78778060001 | ||||||||||
| SALTER, Andrew James | Director | 4 The Old School House HP23 4PU Wilstone Hertfordshire | British | 82373740001 | ||||||||||
| SEDMAN, Pamela Margaret | Director | 7 Wyndham Gardens OX10 9AU Wallingford South Oxfordshire | British | 85541030002 | ||||||||||
| SPRATT, Arthur Graham | Director | No 2 The Old School Wilstone HP23 4PU Tring Hertfordshire | British | 60393080001 | ||||||||||
| STEPHENS, David Thomas | Director | 6 The Old School Tring Road Wilstone HP23 4PU Tring Hertfordshire | British | 53872790001 | ||||||||||
| UNDERWOOD, Nicholas Mark | Director | 8 The Old School Wilstone HP23 4PU Tring Hertfordshire | British | 71030190001 | ||||||||||
| WALLACE, Daphne Olive | Director | 6 The School Wilstone HP23 4PU Tring Hertfordshire | British | 70833280002 | ||||||||||
| WALLACE, Mason Alexander | Director | 6 The School Wilstone HP23 4PU Tring Hertfordshire | British | 65275330001 |
What are the latest statements on persons with significant control for WILSTONE SCHOOL FLATS RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 11, 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