FRENCHAYE (ADDLESTONE) RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | FRENCHAYE (ADDLESTONE) RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01486796 |
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 FRENCHAYE (ADDLESTONE) 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 FRENCHAYE (ADDLESTONE) RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 6 Frenchaye KT15 2LH Addlestone England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FRENCHAYE (ADDLESTONE) 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 FRENCHAYE (ADDLESTONE) RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | May 16, 2025 |
---|---|
Next Confirmation Statement Due | May 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2024 |
Overdue | No |
What are the latest filings for FRENCHAYE (ADDLESTONE) RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Registered office address changed from 1st Floor, Technology House 48-54 Goldsworth Road Woking Surrey GU21 6LE England to 6 Frenchaye Addlestone KT15 2LH on Jul 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 16, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 17, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Victoria Jane Holmes as a director on May 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ to 1st Floor, Technology House 48-54 Goldsworth Road Woking Surrey GU21 6LE on Nov 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 9 Frenchaye Addlestone Surrey KT15 2LH England to 6 Frenchaye Addlestone Surrey KT15 2LH | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Termination of appointment of Brian Anthony De Neut as a director on Nov 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Withdrawal of a person with significant control statement on Mar 23, 2018 | 2 pages | PSC09 | ||
Withdrawal of a person with significant control statement on Mar 01, 2018 | 2 pages | PSC09 | ||
Appointment of Miss Victoria Jane Holmes as a director on Nov 27, 2017 | 2 pages | AP01 | ||
Termination of appointment of Steven Paul Boxley as a director on Nov 27, 2017 | 1 pages | TM01 | ||
Notification of Margaret Theresa Walsh as a person with significant control on Nov 27, 2017 | 2 pages | PSC01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of FRENCHAYE (ADDLESTONE) RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENWRIGHT, Khalda | Director | Frenchaye KT15 2LH Addlestone 10 England | England | British | Software Trainer | 233110890001 | ||||
WALSH, Margaret | Director | Frenchaye KT15 2LH Addlestone 6 Surrey England | England | British | Researcher | 188363350001 | ||||
ALEXANDER, Shaun Michael | Secretary | 8 Frenchaye KT15 2LH Addlestone Surrey | British | 16696200001 | ||||||
DAMS, Andrew Antony | Secretary | 4 Frenchaye KT15 2LH Addlestone Surrey | British | Civil Servant | 45341790001 | |||||
HEWITT, John Ashley | Secretary | Old Mill Dam Mill Lane Broughton Beck LA12 7PH Ulverston Cumbria | British | 95715760001 | ||||||
PARISH, Jennie | Secretary | 8 Frenchaye KT15 2LH Addlestone Surrey | British | Teacher | 66822060001 | |||||
WILKEY, Melanie | Secretary | 1 Frenchaye KT15 2LH Addlestone Surrey | British | Project Manager | 78940000001 | |||||
ALEXANDER, Shaun Michael | Director | 8 Frenchaye KT15 2LH Addlestone Surrey | British | Bank Official | 16696200001 | |||||
BOXLEY, Steven Paul | Director | 4 Frenchaye KT15 2LH Addlestone Surrey | England | British | Electrician | 116325960001 | ||||
DAMS, Andrew Antony | Director | 4 Frenchaye KT15 2LH Addlestone Surrey | British | Civil Servant | 45341790001 | |||||
DE NEUT, Brian Anthony | Director | Frenchaye KT15 2LH Addlestone 9 Surrey England | United Kingdom | British | Retired | 85485010002 | ||||
GARLAND, Cyril Arthur Walter | Director | 1 Frenchaye KT15 2LH Addlestone Surrey | British | Retired Civil Servant | 16696220001 | |||||
HOLMES, Victoria Jane | Director | 48-54 Goldsworth Road GU21 6LE Woking 1st Floor, Technology House Surrey England | England | British | Sales & Marketing Support | 240570230001 | ||||
HURLEY, Johnathan Richard | Director | Frenchaye KT15 2LH Addlestone 7 Surrey England | England | British | Postal Worker | 170222540001 | ||||
LITTLE, Alistair John | Director | Frenchaye Creekford Park Road KT15 2LH Addlestone 6 Surrey | British | Artist | 137532810001 | |||||
MEAD, Mary Elizabeth | Director | 5 Frenchaye KT15 2LH Addlestone Surrey | British | Retired | 16696210001 | |||||
PARISH, Jennie | Director | 8 Frenchaye KT15 2LH Addlestone Surrey | British | Teacher | 66822060001 | |||||
PENMAN, Brian Paul | Director | 43 Rosewood Drive TW17 0HZ Shepperton Middlesex | British | Retired | 100954210001 | |||||
WAGSTAFF, Howard John, Mr. | Director | 3 The Devonshires 10 Burgh Heath Road KT17 4LJ Epsom Surrey | England | British | Civil Servant | 91409250001 | ||||
WILKEY, Melanie | Director | 1 Frenchaye KT15 2LH Addlestone Surrey | British | Project Manager | 78940000001 |
Who are the persons with significant control of FRENCHAYE (ADDLESTONE) RESIDENTS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Margaret Theresa Walsh | Nov 27, 2017 | Frenchaye KT15 2LH Addlestone 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Steven Paul Boxley | Apr 06, 2016 | 21-25 Church Street West Woking GU21 6DJ Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for FRENCHAYE (ADDLESTONE) RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 27, 2017 | Nov 27, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Nov 27, 2017 | Nov 27, 2017 | The company has given a notice under section 790D of the Act which has not been complied with |
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