58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04448402 |
| 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 58 WEST OVERCLIFF DRIVE 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 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 165 Alder Road BH12 4AN Poole England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 28, 2024 | 3 pages | AA | ||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eddie Taylor as a director on May 13, 2022 | 1 pages | TM01 | ||
Director's details changed for Ms Nicola Jane Vorster on Jan 20, 2025 | 2 pages | CH01 | ||
Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 165 Alder Road Poole BH12 4AN on Dec 09, 2024 | 1 pages | AD01 | ||
Termination of appointment of Town & City Secretaries Ltd as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2023 | 6 pages | AA | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2022 | 6 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on May 31, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 28, 2021 | 6 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on May 04, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 28, 2020 | 6 pages | AA | ||
Appointment of Mr Eddie Taylor as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Justin Guy Stuart Feilding Morrison as a director on Nov 17, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Fox as a director on Nov 17, 2020 | 2 pages | AP01 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 2nd Floor North Point Faverdale North Darlington DL3 0PH on Aug 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Town & City Secretaries Ltd as a secretary on Feb 05, 2020 | 2 pages | AP04 | ||
Termination of appointment of Grace Catherine Williams as a director on Feb 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Q1 Professional Services Limited as a secretary on Feb 05, 2020 | 1 pages | TM02 | ||
Termination of appointment of Carol Mary Pritchett as a director on Feb 05, 2020 | 1 pages | TM01 | ||
Who are the officers of 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Jeremy | Director | Alder Road BH12 4AN Poole 165 England | England | British | 277232710001 | |||||||||
| GUIT, Nicola Jane | Director | Alder Road BH12 4AN Poole 165 England | United Kingdom | British | 250796630002 | |||||||||
| JAMES, Thomas | Director | Alder Road BH12 4AN Poole 165 England | United Kingdom | British | 244774820001 | |||||||||
| MORRISON, Justin Guy Stuart Feilding | Director | Alder Road BH12 4AN Poole 165 England | England | British | 177731320001 | |||||||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||||||
| FORD, Anthony | Secretary | 1 Gulliver Close BH14 8LB Lilliput Dorset | British | 5607350001 | ||||||||||
| PRITCHETT, Carol Mary | Secretary | 58b West Overcliff Drive BH4 8AB Bournemouth Dorset | British | 82716290001 | ||||||||||
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Bourne End SL8 5QH Buckinghamshire Thamesbourne Lodge Station Road England United Kingdom |
| 154553060002 | ||||||||||
| TOWN & CITY SECRETARIES LTD | Secretary | Faverdale North DL3 0PH Darlington 2nd Floor North Point England |
| 122658060001 | ||||||||||
| BENSOUSSIS, Sally Emma | Director | Century Close SN7 7YS Faringdon 16 Oxford | British | 105769800002 | ||||||||||
| CHICK, Lesley Anne | Director | 4 The Terrace Folly Lane, Shipham BS25 1TE Winscombe Avon | British | 63587250001 | ||||||||||
| FOSTER, Graham Andrew | Director | 58a West Overcliff Drive BH4 8AB Bournemouth Dorset | British | 85715330001 | ||||||||||
| GARNETT, Katherine | Director | 58 Overcliff Drive BH4 8AB Bournemouth Flat C Dorset United Kingdom | United Kingdom | British | 225379170001 | |||||||||
| PRITCHETT, Carol Mary | Director | 58b West Overcliff Drive BH4 8AB Bournemouth Dorset | British | 82716290001 | ||||||||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||||||
| ROBINSON, Nicholas James Lansdale | Director | West Overcliff Drive BH4 8AB Bournemouth 58c Dorset Uk | United Kingdom | British | 179636410001 | |||||||||
| SOMERS, Colin James | Director | 58c West Overcliff Drive BH4 8AB Bournemouth Dorset | British | 73370110001 | ||||||||||
| TAYLOR, Eddie | Director | Alder Road BH12 4AN Poole 165 England | England | British | 277773340001 | |||||||||
| TAYLOR, Edward Charles | Director | 109 Heming Road N1 1BY London | United Kingdom | British | 82716120002 | |||||||||
| WILLIAMS, Grace Catherine | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | 176962860001 |
What are the latest statements on persons with significant control for 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 27, 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