DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from WOKINGHAM ENGLAND and has the status: Active.
DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED was incorporated 31 years ago on 07/10/1992 and has the registered number: 02753586. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED was incorporated 31 years ago on 07/10/1992 and has the registered number: 02753586. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED - WOKINGHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 4 ANVIL COURT
WOKINGHAM
BERKSHIRE
RG40 2BB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLEAVER PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-07-21 | CURRENT | ||
MISS SARAH HELEN CLEAVER | Jul 1987 | British | Director | 2022-08-09 | CURRENT |
BRIAN PETER NAGLE | Oct 1942 | British | Director | 1992-10-07 UNTIL 1994-08-18 | RESIGNED |
JUDITH ANN BLAKE | Jun 1960 | Secretary | 1997-05-01 UNTIL 1998-03-10 | RESIGNED | |
STEWART ERNEST WIGNER | Secretary | 1992-10-07 UNTIL 1994-08-18 | RESIGNED | ||
SHERRI ANN VINCENT | May 1963 | Secretary | 1994-08-18 UNTIL 1995-02-01 | RESIGNED | |
ANTHONY JOHN TIMMS | Oct 1940 | British | Director | 1992-10-07 UNTIL 1994-08-18 | RESIGNED |
ELAINE TRUEMAN | Jun 1969 | British | Director | 1995-09-28 UNTIL 1997-08-12 | RESIGNED |
GEORGE PATRICK SPINKS | Nov 1938 | British | Director | 1992-10-27 UNTIL 1994-08-18 | RESIGNED |
MARTIN CLEAVER | Jun 1957 | British | Secretary | 1999-03-26 UNTIL 2021-07-21 | RESIGNED |
JUDITH ANN BLAKE | Jun 1960 | Secretary | 1995-02-01 UNTIL 1996-05-31 | RESIGNED | |
RODERICK MALCOLM MONTAGUE | Sep 1946 | British | Director | 1992-10-07 UNTIL 1992-10-23 | RESIGNED |
MRS SUSAN CLEAVER | Oct 1958 | British | Director | 2008-04-21 UNTIL 2022-08-09 | RESIGNED |
IAN MICHAEL WRIGHT | Apr 1969 | British | Secretary | 1998-03-10 UNTIL 1999-03-26 | RESIGNED |
KAREN SHAW | May 1964 | British | Director | 1994-08-18 UNTIL 1996-01-15 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1992-10-07 UNTIL 1992-10-07 | RESIGNED | ||
JUDITH ANN BLAKE | Jun 1960 | Director | 1994-08-18 UNTIL 1998-03-10 | RESIGNED | |
ALISON JULIE DAVIS | Apr 1972 | British | Director | 1997-06-26 UNTIL 1998-06-25 | RESIGNED |
ROBERT GAROULD COOLEY | Nov 1948 | British | Director | 1999-06-17 UNTIL 2007-12-01 | RESIGNED |
MARK EDMUNDE BUNDY | Nov 1958 | British | Director | 1999-06-09 UNTIL 2002-04-02 | RESIGNED |
MR DAVID MARTIN WILLIAMS | Dec 1954 | British | Director | 1998-09-28 UNTIL 2000-07-12 | RESIGNED |
STEFAN ARNDT | Jun 1972 | British | Director | 1994-08-18 UNTIL 1997-10-16 | RESIGNED |
IAN MICHAEL WRIGHT | Apr 1969 | British | Director | 1997-06-26 UNTIL 1999-03-26 | RESIGNED |
SHERRI ANN VINCENT | May 1963 | Director | 1994-08-18 UNTIL 1995-02-01 | RESIGNED | |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-10-07 UNTIL 1992-10-07 | RESIGNED | ||
STEFAN ARNDT | Jun 1972 | British | Secretary | 1996-05-31 UNTIL 1997-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Sarah Helen Cleaver | 2022-08-09 | 7/1987 | Wokingham Berkshire | Right to appoint and remove directors |
Mrs Susan Cleaver | 2016-04-06 - 2022-08-09 | 10/1958 | Wokingham Berkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2023-06-17 | 30-09-2022 | £22 equity |
Micro-entity Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2022-05-27 | 30-09-2021 | £22 equity |
Micro-entity Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2021-06-23 | 30-09-2020 | |
Micro-entity Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2020-06-30 | 30-09-2019 | |
Micro-entity Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2019-06-04 | 30-09-2018 | |
Micro-entity Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2018-06-01 | 30-09-2017 | |
Abbreviated Company Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2017-06-15 | 30-09-2016 | |
Abbreviated Company Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2016-06-16 | 30-09-2015 | |
Abbreviated Company Accounts - DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | 2015-06-18 | 30-09-2014 | £22,101 Cash £25,426 equity |