PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04333812 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PILGRIMS REACH (NO. 2) 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 PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRINITY MEWS (NO. 2) RESIDENTS ASSOCIATION LIMITED | Dec 31, 2001 | Dec 31, 2001 |
| LEGISLATOR 1557 LIMITED | Dec 04, 2001 | Dec 04, 2001 |
What are the latest accounts for PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Colin Richard Clapham as a director on Nov 21, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss Molly Banham as a secretary on Nov 21, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Eversecretary Limited as a secretary on Apr 04, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Everdirector Limited as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Michael Andrew Lonnon as a director on Apr 04, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Apr 26, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Everdirector Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Taylor Wimpey Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Edward Matthew Scott Baker as a director on Oct 16, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Richard Clapham as a director on Oct 16, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 264653390001 | |||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| FICKLING, David Arthur | Secretary | 16 Fairfax Road NR4 7EZ Norwich Norfolk | British | 78102800001 | ||||||
| POOLEY, Maureen | Nominee Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| BAKER, Edward Matthew Scott | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British | 154521210001 | |||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire England | United Kingdom | British | 9684390001 | |||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||
| FELTHAM, Emma Rachel | Director | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||
| HUGHES, Tracey Caroline | Director | The Willows Well Lane, Sparham NR9 5PR Norwich Norfolk | England | British | 79913190001 | |||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of PILGRIMS REACH (NO. 2) RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Everdirector Limited | Apr 06, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road High Wycombe HP12 3NR Buckinghamshire Gate House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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