GREAT ASHBY RESIDENTS ASSOCIATION LIMITED

GREAT ASHBY RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGREAT ASHBY RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05320608
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREAT ASHBY RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GREAT ASHBY RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Chequers House
    162 High Street
    SG1 3LL Stevenage
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREAT ASHBY RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREAT ASHBY RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for GREAT ASHBY RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Nicola Crake as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr Salauddin Mustafa as a director on May 13, 2024

    2 pagesAP01

    Confirmation statement made on Dec 23, 2023 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Heather Scott West as a director on Jul 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019

    1 pagesCH04

    Registered office address changed from 106 High Street Stevenage SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on Oct 21, 2019

    1 pagesAD01

    Appointment of Mrs Heather Scott West as a director on Sep 18, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Lisa Michelle Bouchat as a director on Aug 15, 2019

    1 pagesTM01

    Confirmation statement made on Dec 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of GREAT ASHBY RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Kirsty Leigh
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    216154620001
    RED BRICK COMPANY SECRETARIES LIMITED
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number06824636
    147184490001
    CLARK, Kirsty Leigh
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish215097470001
    MUSTAFA, Salauddin
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish317303750001
    EDDINGTON, Rebecca Christine
    Benington Road
    Aston
    SG2 7DY Stevenage
    49
    Hertfordshire
    England
    Secretary
    Benington Road
    Aston
    SG2 7DY Stevenage
    49
    Hertfordshire
    England
    208779220001
    HOPE, Paul Joseph
    Finbracks
    SG1 6HB Stevenage
    51
    Herts
    Secretary
    Finbracks
    SG1 6HB Stevenage
    51
    Herts
    British134668620001
    PEARCE, Maureen
    Greenbury
    4 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    Secretary
    Greenbury
    4 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    British103978240001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BERNSTEIN, Jayne Alison
    44 Snowdonia Way
    Great Ashby
    SG1 6GU Stevenage
    Herts
    Director
    44 Snowdonia Way
    Great Ashby
    SG1 6GU Stevenage
    Herts
    EnglandBritish120323980002
    BOUCHAT, Lisa Michelle
    High Street
    SG1 3DW Stevenage
    106
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    England
    EnglandFrench216711250001
    CRAKE, Nicola
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish214986790001
    EDDINGTON, Rebecca Christine
    Benington Road
    Aston
    SG2 7DY Stevenage
    49
    Hertfordshire
    United Kingdom
    Director
    Benington Road
    Aston
    SG2 7DY Stevenage
    49
    Hertfordshire
    United Kingdom
    United KingdomBritish208779310001
    FRANKS, Gary Michael
    Mendip Way
    SG1 6GX Stevenage
    128
    Hertfordshire
    Director
    Mendip Way
    SG1 6GX Stevenage
    128
    Hertfordshire
    United KingdomBritish134669100001
    GILLSON, Graeme
    Finbracks
    SG1 6HB Stevenage
    29
    Herts
    Director
    Finbracks
    SG1 6HB Stevenage
    29
    Herts
    United KingdomBritish134669140001
    HOPE, Paul Joseph
    Finbracks
    SG1 6HB Stevenage
    51
    Herts
    Director
    Finbracks
    SG1 6HB Stevenage
    51
    Herts
    United KingdomBritish134668620001
    HUNTER, Karen Jane
    Finbracks
    SG1 6HB Stevenage
    53
    Hertfordshire
    United Kingdom
    Director
    Finbracks
    SG1 6HB Stevenage
    53
    Hertfordshire
    United Kingdom
    United KingdomBritish173018870001
    JEANS, Grahame Anthony
    Snowdonia Way
    SG1 6GU Stevenage
    22
    Herts
    Director
    Snowdonia Way
    SG1 6GU Stevenage
    22
    Herts
    British134669180001
    NEL, Shevaune Bernadette
    Finbracks
    SG1 6HB Stevenage
    59
    Hertfordshire
    Director
    Finbracks
    SG1 6HB Stevenage
    59
    Hertfordshire
    South African134668770001
    PEARCE, Graham Charles
    Greenbury 4 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    Director
    Greenbury 4 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    United KingdomBritish23143170003
    WEST, Heather Scott
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish262576520001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    What are the latest statements on persons with significant control for GREAT ASHBY RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016The 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