31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05721956

Incorporation date

27/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon11/02/2026
Appointment of Mrs Caroline Birdsall as a director on 2026-01-09
dot icon09/01/2026
Appointment of Graham Staples as a director on 2026-01-09
dot icon08/12/2025
Termination of appointment of Peter Nash as a director on 2025-12-01
dot icon08/12/2025
Termination of appointment of Alan David Pink as a director on 2025-12-01
dot icon03/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/04/2025
Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to 77 Heyford Park Innovation Centre Heyford Park, Camp Road Bicester OX25 5HD on 2025-04-30
dot icon10/06/2024
Micro company accounts made up to 2024-02-28
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon28/02/2023
Register inspection address has been changed from Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD
dot icon27/02/2023
Registered office address changed from , Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road, Teddington, TW11 8LA, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2023-02-27
dot icon13/01/2023
Registered office address changed from , PO Box 447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2023-01-13
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/10/2022
Registered office address changed from , PO Box 447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-24
dot icon03/10/2022
Registered office address changed from , PO Box 447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-03
dot icon03/10/2022
Registered office address changed from , C/O Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-03
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-02-28
dot icon09/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon27/02/2021
Micro company accounts made up to 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon18/02/2020
Director's details changed for Alan David Pink on 2020-02-18
dot icon18/02/2020
Registered office address changed from , C/O Love Your Block Ltd Cherwell Innovation Centre, Heyford Park, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Peter Nash on 2020-02-18
dot icon19/12/2019
Secretary's details changed for Love Your Block Ltd on 2019-12-16
dot icon19/12/2019
Register(s) moved to registered office address C/O Love Your Block Ltd Cherwell Innovation Centre Heyford Park Bicester OX25 5HD
dot icon19/12/2019
Registered office address changed from , International House 12 Constance Street, London, E16 2DQ, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2019-12-19
dot icon01/12/2019
Micro company accounts made up to 2019-02-28
dot icon11/04/2019
Director's details changed for Alan David Pink on 2019-04-11
dot icon11/04/2019
Director's details changed for Mr Peter Nash on 2019-04-11
dot icon11/04/2019
Secretary's details changed for Love Your Block Ltd on 2019-04-11
dot icon11/04/2019
Register(s) moved to registered inspection location Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon05/03/2019
Register inspection address has been changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/09/2018
Registered office address changed from , International House 16 Constance Street, London, E16 2DQ, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2018-09-14
dot icon01/03/2018
Previous accounting period extended from 2017-12-24 to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon07/02/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-24
dot icon16/10/2017
Registered office address changed from , C/O C/O Nightingale Chancellors, 132 Sheen Road, Richmond, Surrey, TW9 1UR to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2017-10-16
dot icon16/10/2017
Appointment of Love Your Block Ltd as a secretary on 2017-10-16
dot icon11/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/11/2016
Appointment of Mr Peter Nash as a director on 2016-02-19
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/08/2011
Termination of appointment of Andrew Cook as a director
dot icon01/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon01/04/2011
Termination of appointment of David Andrews as a director
dot icon01/04/2011
Registered office address changed from , C/O C/O Nightingale Chancellors, 132 Sheen Road, Richmond, Surrey, TW9 1UR, United Kingdom on 2011-04-01
dot icon01/04/2011
Registered office address changed from , C/O C/O Mr David Andrews, 4 Playfair Mansions, Queen's Club Gardens West Kensington, London, W14 9TR on 2011-04-01
dot icon01/04/2011
Termination of appointment of David Andrews as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/06/2010
Registered office address changed from , C/O C/O Mr David Andrews, 4 Playfair Mansions, Queen's Club Gardens West Kensington, London, W14 9TR on 2010-06-04
dot icon04/06/2010
Registered office address changed from , C/O the Directors, Trust House, 2 Colindale Business Centre, 126 Colindale Avenue, London, NW9 5HD, United Kingdom on 2010-06-04
dot icon04/06/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/06/2010
Registered office address changed from , C/O the Directors, Trust House 2 Colindale Business Centre, 126 Colindale Avenue, London, NW9 5HD on 2010-06-04
dot icon03/06/2010
Director's details changed for Mr David Michael Andrews on 2010-01-15
dot icon03/06/2010
Registered office address changed from , 2 Castle Business Village, Station Road, Hampton, Middx, TW12 2BX on 2010-06-03
dot icon03/06/2010
Director's details changed for Mr David Michael Andrews on 2010-01-15
dot icon03/06/2010
Termination of appointment of Pb Company Secretary Limited as a secretary
dot icon17/02/2010
Accounts for a dormant company made up to 2009-02-28
dot icon11/12/2009
Appointment of Andrew Eric Cook as a director
dot icon11/12/2009
Appointment of Alan David Pink as a director
dot icon21/05/2009
Return made up to 27/02/09; full list of members
dot icon21/05/2009
Director's change of particulars / david andrews / 10/05/2008
dot icon11/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon25/06/2008
Return made up to 27/02/08; full list of members
dot icon17/12/2007
Return made up to 27/02/07; full list of members
dot icon02/05/2007
Registered office changed on 02/05/07 from:\29-39 london road, twickenham, middlesex, TW1 3SZ
dot icon30/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon27/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOVE YOUR BLOCK LTD
Corporate Secretary
16/10/2017 - Present
58
Mr Alan David Pink
Director
06/11/2007 - 01/12/2025
31
Cook, Andrew Eric
Director
01/08/2008 - 03/08/2011
7
Andrews, David Michael
Director
27/02/2006 - 07/01/2011
6
Staples, Graham
Director
09/01/2026 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED

31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/02/2006 with the registered office located at 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED?

toggle

31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/02/2006 .

Where is 31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED located?

toggle

31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED is registered at 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HD.

What does 31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED do?

toggle

31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31-34 ST ANDREW'S HILL RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with updates.