ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04099379 |
| 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. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 1 Bootham YO30 7BN York North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. PETER'S QUARTER 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 ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Director's details changed for Mr Nigel Alan Street on May 02, 2025 | 2 pages | CH01 | ||
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 09, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Richard Harrison on May 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Dyson on May 02, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025 | 1 pages | CH04 | ||
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Paul Andrew Clarke as a director on Nov 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Melvyn Johnson as a director on Sep 13, 2023 | 1 pages | TM01 | ||
Appointment of Mulberry Pm Ltd as a secretary on Sep 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 11 Walmgate York YO1 9TX on Sep 06, 2023 | 1 pages | AD01 | ||
Appointment of Mr Christopher John Dyson as a director on May 16, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Alan Street as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Dr Paul Andrew Clarke as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Richard Harrison as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Birkinshaw as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Who are the officers of ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULBERRY PM LTD | Secretary | Bootham YO30 7BN York 1 North Yorkshire England |
| 251205220002 | ||||||||||
| DYSON, Christopher John | Director | Bootham YO30 7BN York 1 North Yorkshire England | England | British | 107681870003 | |||||||||
| HARRISON, Richard | Director | Bootham YO30 7BN York 1 North Yorkshire England | United Kingdom | British | 280191450001 | |||||||||
| STREET, Nigel Alan | Director | Bootham YO30 7BN York 1 North Yorkshire England | United Kingdom | British | 250869550001 | |||||||||
| FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon Rmg House England |
| 135013600001 | ||||||||||
| BAKER, Edward Matthew Scott | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British | 154521210001 | |||||||||
| BIRKINSHAW, Alison Jane, Dr | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 97447790001 | |||||||||
| BISSELL, Ian David Raymond | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 242397750001 | |||||||||
| CLARKE, Paul Andrew, Dr | Director | Walmgate YO1 9TX York 11 England | United Kingdom | British | 280191630001 | |||||||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||||||
| FAIRGRIEVE, Andrew James | Director | Essex Road EN11 0DR Hoddesdon Rmg House England | England | British | 242397520001 | |||||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||||||
| HERBERT, Justin William | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 154553720001 | |||||||||
| JOHNSON, Graham Melvyn | Director | Walmgate YO1 9TX York 11 England | England | British | 173024780001 | |||||||||
| PICKERSGILL, Dominic James | Director | 72 Stafford Street NR2 3BG Norwich Norfolk | British | 60834690001 | ||||||||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
| PRICE, Richard Forster | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | 117589880001 | |||||||||
| ROBERTS, David John | Director | 4 Oaklands Park CM23 2BY Bishops Stortford Hertfordshire | United Kingdom | British | 154434790001 | |||||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road, High Wycombe HP12 3NR Buckinghamshire Gate House, England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2018 | 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