REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04475646 |
| 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 REYNOLDS WHARF 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 REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | C/O Colmore Gaskell, Eagle Tower Montpellier Drive GL50 1TA Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Rose Crofts as a director on May 08, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Eizabeth Jasper as a director on Jul 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gareth Norton Stokes as a director on Jul 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from S12 Claremont Hill Shrewsbury SY1 1rd England to C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA on Jul 06, 2022 | 1 pages | AD01 | ||
Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield SK10 1AT England to S12 Claremont Hill Shrewsbury SY1 1rd on Jun 13, 2022 | 1 pages | AD01 | ||
Termination of appointment of Premier Estates Limited as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Termination of appointment of Jane Turner-Bragg as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Martin Peter Yates on Nov 30, 2021 | 2 pages | CH01 | ||
Appointment of Mr Martin Peter Yates as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gareth Norton Stokes as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Reynolds as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||
Who are the officers of REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JASPER, Eizabeth | Director | Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell, Eagle Tower England | England | British | 299836740001 | |||||||||
| WARNOCK, Susan Doreen | Director | Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell, Eagle Tower England | United Kingdom | British | 121475590001 | |||||||||
| YEATES, Martin Peter | Director | 72 To 74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | 186717430001 | |||||||||
| ARNOLD, Matthew William | Secretary | 7 Harborne Park Road Harborne B17 0DE Birmingham West Midlands | British | 124579240001 | ||||||||||
| SNOW, David John | Secretary | Reynolds Wharf TF8 7HU Coalport 8 Shropshire | British | 135857160001 | ||||||||||
| WARNOCK, Susan Doreen | Secretary | 20 Reynolds Wharf TF8 7HU Coalport Salop | British | 121475590001 | ||||||||||
| WARNOCK, Susan Doreen | Secretary | 20 Reynolds Wharf TF8 7HU Coalport Salop | British | 121475590001 | ||||||||||
| WHEATLEY, Trevor Neil Pearse | Secretary | 28 St Johns Hill SY1 1JJ Shrewsbury Shropshire | British | 34588420002 | ||||||||||
| NOCK DEIGHTON (1831) LIMITED | Secretary | 34-35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire United Kingdom |
| 153030720001 | ||||||||||
| PREMIER ESTATES LIMITED | Secretary | 72 To 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England |
| 130375280001 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||||||
| ASHTON, Janice Pearl | Director | 45 Oakley Street SY3 7JX Shrewsbury Shropshire | British | 92659390001 | ||||||||||
| ATTWOOD, Vyvyan James | Director | c/o Nock Deighton (1831) Ltd 34 - 35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire England | England | British | 106774900002 | |||||||||
| BRADBURN, Elaine Vanessa | Director | 72 To 74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | 68159090002 | |||||||||
| BRADBURN, Elaine Vanessa | Director | 24 Reynolds Wharf Coalport TF8 7HU Ironbridge Shropshire | England | British | 68159090002 | |||||||||
| BRENTHALL, Christopher William | Director | Reynolds Wharf Coalport TF8 7HU Telford 29 Shropshire | United Kingdom | British | 146080140001 | |||||||||
| CLARKE, David Gordon | Director | 14 Reynolds Wharf TF8 7HU Coalport Shropshire | United Kingdom | British | 53651690002 | |||||||||
| CROFTS, Susan Rose | Director | Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell, Eagle Tower England | England | British | 251767530001 | |||||||||
| FARREN, Peter Alexander | Director | 72 To 74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | 156657550001 | |||||||||
| HINSHELWOOD, Dirk | Director | Reynolds Wharf TF8 7HU Coalport 39 Shrops | British | 135857390001 | ||||||||||
| HUMPISH, Nicholas James | Director | 44 Reynolds Wharf Coalport TF8 7HU Telford | United Kingdom | British | 41018220003 | |||||||||
| IRVING, Bridget | Director | 72 To 74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | 247064280001 | |||||||||
| KENNEDY-MORRISON, Caroline | Director | 12 Randalls Row Reynolds Wharf High Street Coalport TF8 7HU Telford Shropshire | United Kingdom | British | 122170910001 | |||||||||
| MARTIN, Gillian Lesley | Director | 33 Anstice House Reynolds Wharf High Street Coalport TF8 7HU Telford Shropshire | British | 122170830001 | ||||||||||
| REYNOLDS, Helen | Director | 72 To 74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | 103549920001 | |||||||||
| REYNOLDS, Helen | Director | 37 Reynolds Wharf Coalport TF8 7HU Telford Salop | England | British | 103549920001 | |||||||||
| ROSE, Edward Roger Willam | Director | c/o Nock Deighton (1831) Ltd 34 - 35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire England | United Kingdom | British | 122170800001 | |||||||||
| ROSE, Edward Roger Willam | Director | 10 Randalls Row Reynolds Wharf High Street Coalport TF8 7HU Telford Shropshire | United Kingdom | British | 122170800001 | |||||||||
| SKINNER, Robert | Director | Reynolds Wharf Coalport TF8 7HU Telford 26 Shropshire | United Kingdom | British | 135857310001 | |||||||||
| SNOW, David John | Director | Reynolds Wharf TF8 7HU Coalport 8 Shropshire | United Kingdom | British | 135857160001 | |||||||||
| SPENCER, Ellen Louise | Director | 72 To 74 King Edward Street SK10 1AT Macclesfield Chiltern House England | United Kingdom | British | 135857580001 | |||||||||
| STOKES, Gareth Norton | Director | Montpellier Drive GL50 1TA Cheltenham C/O Colmore Gaskell, Eagle Tower England | England | British | 185104260001 | |||||||||
| STOKES, Gareth Norton | Director | 72 To 74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | 185104260001 | |||||||||
| STOKES, Gareth Norton | Director | c/o Nock Deighton (1831) Ltd 34 - 35 Whitburn Street WV16 4QN Bridgnorth Old Smithfield Shropshire England | England | British | 185104260001 | |||||||||
| THORNE, Howard Trevor | Director | Earlsdale House Pontesford SY5 0UJ Shrewsbury | United Kingdom | British | 9648650002 |
What are the latest statements on persons with significant control for REYNOLDS WHARF RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | 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