ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04918396 |
| 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 ABBOTSFORD PARK (NO.2) 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 ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Great Green House Great Green Cockfield IP30 0HQ Bury St. Edmunds Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Katie Jane Grigg on May 18, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil John Grigg as a secretary on Jan 14, 2022 | 2 pages | AP03 | ||
Registered office address changed from Greene and Greene Solicitors 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England to Great Green House Great Green Cockfield Bury St. Edmunds Suffolk IP30 0HQ on Jan 26, 2022 | 1 pages | AD01 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Greene and Greene Solicitors 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on Apr 15, 2021 | 1 pages | AD01 | ||
Termination of appointment of Clare Corbett as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Appointment of Mrs Clare Corbett as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Keith John Mulley as a director on Aug 11, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katie Jane Grigg as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIGG, Neil John | Secretary | Great Green Cockfield IP30 0HQ Bury St. Edmunds Great Green House Suffolk England | 291830650001 | |||||||||||
| GRIGG, Katie Jane | Director | Great Green Cockfield IP30 0HQ Bury St. Edmunds Great Green House England | England | British | 263029620002 | |||||||||
| FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||
| FICKLING, David Arthur | Secretary | 16 Fairfax Road NR4 7EZ Norwich Norfolk | British | 78102800001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||||||
| CORBETT, Clare Frances | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | 154383110002 | |||||||||
| FELTHAM, Emma Rachel | Nominee Director | 62 Vane Close Thorpe St Andrew NR7 0US Norwich Norfolk | British | 900024060001 | ||||||||||
| FENWICK, Gary Edwin | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England | United Kingdom | British | 118633500001 | |||||||||
| 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 | |||||||||
| MULLEY, Keith John | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England | United Kingdom | British | 122883550001 | |||||||||
| MUNDAY, Linda Anne | Director | Essex Road EN11 0DR Hoddesdon Rmg Hertfordshire England | United Kingdom | British | 122883610001 | |||||||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
| ZHOU, Haiyah | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire England | United Kingdom | Chinese | 123156240001 | |||||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
What are the latest statements on persons with significant control for ABBOTSFORD PARK (NO.2) RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 03, 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