AMHURST PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AMHURST PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01274937

Incorporation date

26/08/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1976)
dot icon11/02/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon16/01/2026
Termination of appointment of Eileen Mildred Delmont as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Reginald Gordon Delmont as a director on 2026-01-16
dot icon10/12/2025
Appointment of Mr Daniel Mayer Ishack as a director on 2025-12-09
dot icon18/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon31/01/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-01-31
dot icon19/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon16/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon16/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon21/01/2014
Accounts for a dormant company made up to 2013-06-24
dot icon17/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon17/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon06/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/04/2011
Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 2011-04-12
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-24
dot icon02/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/04/2010
Total exemption full accounts made up to 2009-06-24
dot icon02/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Reginald Gordon Delmont on 2010-02-02
dot icon02/02/2010
Director's details changed for Eileen Mildred Delmont on 2010-02-02
dot icon02/02/2010
Director's details changed for Susan Abraham on 2010-02-02
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon16/01/2009
Return made up to 09/12/08; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from winters 29 ludgate hill london EC4M 7JE
dot icon15/01/2009
Director's change of particulars / reginald delmont / 08/12/2008
dot icon15/01/2009
Director and secretary's change of particulars / susan abraham / 08/12/2008
dot icon15/01/2009
Director's change of particulars / eileen delmont / 08/12/2008
dot icon22/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon07/01/2008
Return made up to 09/12/07; change of members
dot icon29/08/2007
Director resigned
dot icon02/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon24/01/2007
Return made up to 09/12/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon02/02/2006
Return made up to 09/12/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/01/2005
Return made up to 09/12/04; change of members
dot icon10/12/2004
New secretary appointed;new director appointed
dot icon10/12/2004
Secretary resigned;director resigned
dot icon22/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/01/2004
Return made up to 09/12/03; change of members
dot icon04/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/04/2003
Return made up to 09/12/02; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2001-06-30
dot icon06/09/2002
Registered office changed on 06/09/02 from: 6 broad street place london EC2M 7ND
dot icon08/01/2002
Return made up to 09/12/01; change of members
dot icon17/04/2001
Full accounts made up to 2000-06-30
dot icon19/01/2001
Return made up to 09/12/00; change of members
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon17/12/1999
Return made up to 09/12/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-06-30
dot icon23/12/1998
Return made up to 09/12/98; change of members
dot icon06/03/1998
Full accounts made up to 1997-06-30
dot icon18/12/1997
Return made up to 09/12/97; full list of members
dot icon20/10/1997
New director appointed
dot icon20/10/1997
Director resigned
dot icon17/04/1997
Full accounts made up to 1996-06-30
dot icon27/03/1997
Accounting reference date extended from 24/06/96 to 30/06/96
dot icon08/01/1997
Return made up to 09/12/96; no change of members
dot icon19/04/1996
Full accounts made up to 1995-06-24
dot icon18/01/1996
Return made up to 09/12/95; change of members
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon29/12/1995
Director resigned
dot icon16/01/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 09/12/94; full list of members
dot icon13/01/1994
Accounts for a small company made up to 1993-06-24
dot icon20/12/1993
Return made up to 09/12/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-06-24
dot icon06/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/01/1993
Return made up to 18/12/92; change of members
dot icon03/01/1992
Full accounts made up to 1991-06-24
dot icon03/01/1992
Return made up to 18/12/91; full list of members
dot icon14/03/1991
Return made up to 31/12/90; change of members
dot icon08/01/1991
Accounts for a small company made up to 1990-06-24
dot icon21/01/1990
Accounts for a small company made up to 1989-06-24
dot icon21/01/1990
Return made up to 18/12/89; full list of members
dot icon16/01/1989
Return made up to 12/12/88; change of members
dot icon14/07/1988
Full accounts made up to 1987-06-24
dot icon20/06/1988
Return made up to 23/11/87; change of members
dot icon03/12/1987
Accounting reference date shortened from 14/06 to 24/06
dot icon25/08/1987
Accounts made up to 1986-06-24
dot icon12/02/1987
Return made up to 09/12/86; full list of members
dot icon19/07/1986
Full accounts made up to 1985-06-24
dot icon11/04/1985
Accounts made up to 1984-06-24
dot icon08/03/1984
Accounts made up to 1983-06-24
dot icon24/12/1982
Accounts made up to 1982-06-24
dot icon16/11/1981
Accounts made up to 1981-06-24
dot icon18/02/1981
Accounts made up to 1980-06-24
dot icon07/01/1980
Accounts made up to 1979-03-31
dot icon01/12/1979
Accounts made up to 1977-03-31
dot icon30/11/1979
Accounts made up to 1978-03-31
dot icon26/08/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ishack, Daniel Mayer
Director
09/12/2025 - Present
8
Delmont, Eileen Mildred
Director
23/09/1997 - 16/01/2026
-
Abraham, Susan
Director
01/12/2004 - Present
-
Tanur, Howard Julian
Director
01/12/1995 - 23/08/2007
-
Fearey, Alan
Secretary
01/12/1992 - 04/11/2004
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMHURST PARK RESIDENTS ASSOCIATION LIMITED

AMHURST PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/08/1976 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. 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 AMHURST PARK RESIDENTS ASSOCIATION LIMITED?

toggle

AMHURST PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/08/1976 .

Where is AMHURST PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

AMHURST PARK RESIDENTS ASSOCIATION LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does AMHURST PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

AMHURST PARK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMHURST PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/02/2026: Unaudited abridged accounts made up to 2025-06-30.