Active
Company Information for STATION COURT RESIDENTS ASSOCIATION (LANCASTER) LIMITED
3 STATION ROAD, CATON, LANCASTER, LA2 9QL,
|
Company Registration Number
02587761
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
STATION COURT RESIDENTS ASSOCIATION (LANCASTER) LIMITED | |
Legal Registered Office | |
3 STATION ROAD CATON LANCASTER LA2 9QL Other companies in LA2 | |
Company Number | 02587761 | |
---|---|---|
Company ID Number | 02587761 | |
Date formed | 1991-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 03:32:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANITA KIDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH SHAW |
Company Secretary | ||
HELEN ELIZABETH SHAW |
Director | ||
JANE ELIZABETH SHEPHERD |
Company Secretary | ||
JANE ELIZABETH SHEPHERD |
Director | ||
ELIZABETH THOMPSON |
Company Secretary | ||
JOHN FRANCIS BRANIFF |
Director | ||
JOHN FRANCIS BRANIFF |
Company Secretary | ||
ELAINE WILLIS |
Director | ||
PATRICIA CAROL WOODHOUSE |
Company Secretary | ||
PATRICIA CAROL WOODHOUSE |
Director | ||
ROY WOODHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BAY BED COMPANY LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
ACCOUNTS SUPPORT LTD | Director | 2009-12-30 | CURRENT | 2009-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS LYNN ASGHAR | ||
APPOINTMENT TERMINATED, DIRECTOR ANITA KIDD | ||
REGISTERED OFFICE CHANGED ON 02/12/23 FROM 2 Meadowside Claughton Lancaster LA2 9LB England | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/17 FROM 128 Brookhouse Road Brookhouse Road Brookhouse Lancaster LA2 9NP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH SHAW | |
TM02 | Termination of appointment of Helen Elizabeth Shaw on 2017-07-15 | |
AP01 | DIRECTOR APPOINTED MRS ANITA KIDD | |
AP01 | DIRECTOR APPOINTED MRS HELEN ELIZABETH SHAW | |
AP03 | Appointment of Mrs Helen Elizabeth Shaw as company secretary on 2016-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Flat 4 Station Road Caton Lancaster LA2 9QL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH SHEPHERD | |
TM02 | Termination of appointment of Jane Elizabeth Shepherd on 2016-10-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jane Elizabeth Shepherd on 2013-03-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/12 FROM Flat 1 Station Court Station Road Caton Lancaster LA2 9QL | |
AP03 | Appointment of Jane Elizabeth Shepherd as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH THOMPSON | |
AR01 | 04/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/03/11 | |
AR01 | 03/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 01/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 01/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | ANNUAL RETURN MADE UP TO 01/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 01/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/06 | |
363s | ANNUAL RETURN MADE UP TO 01/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 01/03/05 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 01/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 01/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 01/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 01/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/99 | |
363s | ANNUAL RETURN MADE UP TO 01/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 01/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/01/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 01/03/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/12/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | ANNUAL RETURN MADE UP TO 01/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | ANNUAL RETURN MADE UP TO 01/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | ANNUAL RETURN MADE UP TO 01/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/03/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 23 HEXHAM ROAD MORECAMBE LANCASHIRE LA4 6QB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | ANNUAL RETURN MADE UP TO 01/03/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STATION COURT RESIDENTS ASSOCIATION (LANCASTER) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |