About

Registered Number: 04208608
Date of Incorporation: 30/04/2001 (23 years ago)
Company Status: Active
Registered Address: Bretby Hall, Bretby, Burton-On-Trent, DE15 0QQ

 

Stanhope Residents Association Ltd was founded on 30 April 2001, it's status at Companies House is "Active". The companies directors are listed as Harper, Anthony James, Quinn, Catherine Wendy, Relph, Nichola Ann, Bellaby, David, Boam, Andrew Paul, Martin, Glen Richard Anthony, Meddings, Katrina, Muldoon, Paula at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Catherine Wendy 23 April 2018 - 1
RELPH, Nichola Ann 03 September 2014 - 1
BELLABY, David 20 December 2005 02 September 2015 1
BOAM, Andrew Paul 03 May 2006 03 February 2012 1
MARTIN, Glen Richard Anthony 20 December 2005 08 June 2006 1
MEDDINGS, Katrina 20 December 2005 09 June 2006 1
MULDOON, Paula 20 December 2005 14 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Anthony James 26 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 14 April 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 25 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 05 March 2010
AD01 - Change of registered office address 04 January 2010
AP03 - Appointment of secretary 23 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 31 July 2008
225 - Change of Accounting Reference Date 08 July 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 22 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.