About

Registered Number: 02826404
Date of Incorporation: 11/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Averham Park House, Averham Newark, Nottinghamshire, NG23 5RU

 

Founded in 1993, Averham Park Residents Association Ltd have registered office in Nottinghamshire. This business has 17 directors listed as Chadd, Edwin Bruce, Clegg, Richard John, Martin, Richard Paul, Quickmire, David Michael, Mcgrath, Keith Brian, Quickmire, Jennifer, Bromley, John Vincent Corbett, Brundell, Patricia Helen, Fretwell, Christine Lesley, Hibberd, John Grafton, Leech, David Alfred, Leech, James Derek, Scothern, Kathryn Mary, Ward, Alan Reginald, Warner, Jean, Waterhouse, Jonathan, Woolley, Leonard at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADD, Edwin Bruce 10 August 1993 - 1
CLEGG, Richard John 11 March 2015 - 1
MARTIN, Richard Paul 19 May 2001 - 1
QUICKMIRE, David Michael 10 August 1993 - 1
BROMLEY, John Vincent Corbett 01 October 2002 21 November 2003 1
BRUNDELL, Patricia Helen 11 September 1993 09 October 1996 1
FRETWELL, Christine Lesley 09 September 1996 01 June 2005 1
HIBBERD, John Grafton 11 September 1993 17 July 2002 1
LEECH, David Alfred 11 September 1993 15 November 2001 1
LEECH, James Derek 11 September 1993 01 December 1996 1
SCOTHERN, Kathryn Mary 06 July 2003 10 January 2011 1
WARD, Alan Reginald 01 June 2005 31 March 2009 1
WARNER, Jean 21 November 2003 31 December 2014 1
WATERHOUSE, Jonathan 07 February 1998 18 May 2001 1
WOOLLEY, Leonard 11 September 1993 07 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Keith Brian 17 April 1998 02 February 2002 1
QUICKMIRE, Jennifer 10 August 1993 17 April 1998 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 24 March 2019
CS01 - N/A 23 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 24 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 11 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 11 July 2011
TM01 - Termination of appointment of director 09 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 04 August 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 10 April 1999
363b - Annual Return 20 August 1998
363(287) - N/A 20 August 1998
123 - Notice of increase in nominal capital 20 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 01 May 1997
RESOLUTIONS - N/A 11 February 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 13 June 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 30 August 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
287 - Change in situation or address of Registered Office 30 August 1993
NEWINC - New incorporation documents 11 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.