About

Registered Number: 01850507
Date of Incorporation: 24/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: FIRSTPORT PROPERTY SERVICES LIMITED, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX,

 

Founded in 1984, Wembley Gardens Residents' Association Ltd has its registered office in Luton, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Norris, Paul David, Tuffin, Lynn Carol, Om Property Management, Brown, Alastair James, Chapman, Gladys Edith, Forrest, Ann Audrey, Massingham, Paula, Smith, Martin Alan for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Paul David 22 February 2019 - 1
TUFFIN, Lynn Carol 22 February 2019 - 1
BROWN, Alastair James 12 August 1996 14 May 1999 1
CHAPMAN, Gladys Edith N/A 23 August 2004 1
FORREST, Ann Audrey 19 July 2004 30 November 2018 1
MASSINGHAM, Paula 10 July 1997 04 June 2003 1
SMITH, Martin Alan 19 July 2004 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
OM PROPERTY MANAGEMENT 13 August 2011 14 February 2013 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 22 February 2019
AP01 - Appointment of director 22 February 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 26 August 2016
CH04 - Change of particulars for corporate secretary 10 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 25 April 2013
AP04 - Appointment of corporate secretary 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 August 2011
AP04 - Appointment of corporate secretary 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 09 September 2010
TM02 - Termination of appointment of secretary 19 August 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 30 November 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 30 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 14 July 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 31 May 1997
288 - N/A 30 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 14 July 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 15 July 1991
288 - N/A 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 27 June 1990
288 - N/A 20 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 17 November 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
288 - N/A 31 May 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
288 - N/A 23 July 1986
NEWINC - New incorporation documents 24 September 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.