About

Registered Number: 02833485
Date of Incorporation: 06/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: C/O LEONHERMAN, 7 Christie Way, Christie Fields, Manchester, Lancashire, M21 7QY

 

No 13 St Clements Road Residents Association Ltd was registered on 06 July 1993, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Redmond, Vanessa Jane, Donovan, Natalie, Redmond, Vanessa Jane, Roxburgh, Craig, Clarke, Ian John, Goldsmith, Deborah, Simpkin, Maria, Smith, Lisa, Ayers, Philip John, Bishopp, Corinna Jayne, Clarke, Angela Daniel, James, Helen, Killeen, Nicholas Piers, Lightbody, Amanda, Lim, Wendy, Mackenzie, John, Simpkin, Maria, Smith, Lisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Natalie 26 July 2013 - 1
REDMOND, Vanessa Jane 09 February 2018 - 1
ROXBURGH, Craig 26 July 2013 - 1
AYERS, Philip John 03 March 1997 09 December 1997 1
BISHOPP, Corinna Jayne 21 July 1995 03 March 1997 1
CLARKE, Angela Daniel 20 July 1995 19 June 1997 1
JAMES, Helen 29 September 2008 12 October 2010 1
KILLEEN, Nicholas Piers 18 November 1993 20 July 1995 1
LIGHTBODY, Amanda 18 November 2005 15 May 2007 1
LIM, Wendy 04 February 1998 23 March 2000 1
MACKENZIE, John 23 March 2000 18 November 2005 1
SIMPKIN, Maria 15 May 2007 26 July 2013 1
SMITH, Lisa 12 October 2010 30 January 2018 1
Secretary Name Appointed Resigned Total Appointments
REDMOND, Vanessa Jane 09 February 2018 - 1
CLARKE, Ian John 03 March 1997 19 June 1997 1
GOLDSMITH, Deborah 19 June 1997 29 September 2008 1
SIMPKIN, Maria 19 July 2010 12 October 2010 1
SMITH, Lisa 12 October 2010 30 January 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 03 May 2018
AP03 - Appointment of secretary 16 March 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
CS01 - N/A 24 July 2017
PSC08 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 May 2011
TM02 - Termination of appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AP03 - Appointment of secretary 20 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AP03 - Appointment of secretary 26 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 15 August 2008
363s - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 26 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 08 September 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 03 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
363s - Annual Return 14 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 24 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
363s - Annual Return 11 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
AA - Annual Accounts 13 June 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 15 May 1996
288 - N/A 14 November 1995
288 - N/A 14 November 1995
363s - Annual Return 08 November 1995
288 - N/A 18 October 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 19 October 1994
CERTNM - Change of name certificate 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
287 - Change in situation or address of Registered Office 23 December 1993
NEWINC - New incorporation documents 06 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.