ENERGY WORLD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ENERGY WORLD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02043334

Incorporation date

04/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 High Street, Stony Stratford, Milton Keynes MK11 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Termination of appointment of Caroline Anne Devine as a director on 2025-10-08
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon06/06/2025
Termination of appointment of Rosemary Christine Elizabeth Tanner as a director on 2025-06-01
dot icon28/06/2024
Director's details changed for Mrs Caroline Anne Devine on 2024-06-28
dot icon26/06/2024
Appointment of Mrs Caroline Anne Devine as a director on 2024-06-13
dot icon18/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Termination of appointment of Paula Susanna Gillard as a secretary on 2024-05-14
dot icon14/05/2024
Appointment of Mrs Jennifer Willemina Johanna Kent as a director on 2024-05-14
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Registered office address changed from 74-76 Queensway Bletchley Milton Keynes MK2 2SA England to 79 High Street Stony Stratford Milton Keynes MK11 1AU on 2020-09-15
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon09/01/2020
Appointment of Mrs Paula Susanna Gillard as a secretary on 2020-01-09
dot icon09/01/2020
Termination of appointment of Edwardstephen Addison as a secretary on 2020-01-09
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon08/01/2019
Registered office address changed from C/O Austin Ray 102 Queensway Bletchley, Milton Keynes Buckinghamshire MK2 2RX to 74-76 Queensway Bletchley Milton Keynes MK2 2SA on 2019-01-08
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Appointment of Mrs Rosemary Christine Elizabeth Tanner as a director on 2017-09-18
dot icon22/09/2017
Termination of appointment of Vicki Jane Taylor as a director on 2017-09-18
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-06-08 no member list
dot icon21/04/2016
Director's details changed for Dr Vicki Jane Taylor on 2016-04-21
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-08 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-06-08 no member list
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-08 no member list
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-06-08 no member list
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-22 no member list
dot icon18/05/2011
Registered office address changed from Richard Nixon Austin Cawley 102 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2RX on 2011-05-18
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon04/07/2010
Annual return made up to 2010-04-22 no member list
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon17/06/2009
Annual return made up to 22/04/09
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 22/04/08
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon01/08/2007
Annual return made up to 22/04/07
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon09/06/2006
Annual return made up to 22/04/06
dot icon09/06/2006
Director resigned
dot icon09/06/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon25/05/2005
Annual return made up to 22/04/05
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon03/12/2004
Registered office changed on 03/12/04 from: 43 high street north dunstable bedfordshire LU6 1HZ
dot icon21/05/2004
Annual return made up to 22/04/04
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon23/05/2003
Annual return made up to 22/04/03
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon13/05/2002
Annual return made up to 22/04/02
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon22/05/2001
Annual return made up to 22/04/01
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon02/05/2000
Annual return made up to 22/04/00
dot icon11/02/2000
Full accounts made up to 1999-03-31
dot icon19/07/1999
Annual return made up to 22/04/99
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
New secretary appointed
dot icon11/02/1999
Full accounts made up to 1998-03-31
dot icon23/04/1998
Annual return made up to 22/04/98
dot icon31/10/1997
Full accounts made up to 1997-03-31
dot icon21/04/1997
Annual return made up to 22/04/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon17/05/1996
Annual return made up to 22/04/96
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/04/1995
Annual return made up to 22/04/95
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Annual return made up to 22/04/94
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon26/04/1993
Annual return made up to 22/04/93
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon30/04/1992
Annual return made up to 22/04/92
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon08/05/1991
Annual return made up to 22/04/91
dot icon08/08/1990
Registered office changed on 08/08/90 from: saxon court 502 avebury boulevard central milton keynes bucks MK9 3HS
dot icon30/07/1990
Director resigned;new director appointed
dot icon30/07/1990
Secretary resigned;new secretary appointed
dot icon30/07/1990
Director resigned;new director appointed
dot icon19/06/1990
Annual return made up to 14/05/90
dot icon19/06/1990
Annual return made up to 10/04/89
dot icon06/06/1990
Full accounts made up to 1989-03-31
dot icon06/06/1990
Full accounts made up to 1990-03-31
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon29/11/1988
Full accounts made up to 1987-03-31
dot icon29/11/1988
Annual return made up to 11/11/88
dot icon29/11/1988
Annual return made up to 31/12/87
dot icon04/08/1986
Certificate of Incorporation
dot icon04/08/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+11.47 % *

* during past year

Cash in Bank

£11,175.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.90K
-
0.00
8.85K
-
2022
2
8.55K
-
0.00
10.03K
-
2023
2
10.62K
-
0.00
11.18K
-
2023
2
10.62K
-
0.00
11.18K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.62K £Ascended24.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.18K £Ascended11.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Anne Devine
Director
13/06/2024 - 08/10/2025
5
Gillard, Paula Susanna
Secretary
09/01/2020 - 14/05/2024
-
Kent, Jennifer Willemina Johanna
Director
14/05/2024 - Present
-
Tanner, Rosemary Christine Elizabeth
Director
18/09/2017 - 01/06/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENERGY WORLD RESIDENTS ASSOCIATION LIMITED

ENERGY WORLD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/08/1986 with the registered office located at 79 High Street, Stony Stratford, Milton Keynes MK11 1AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGY WORLD RESIDENTS ASSOCIATION LIMITED?

toggle

ENERGY WORLD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/08/1986 .

Where is ENERGY WORLD RESIDENTS ASSOCIATION LIMITED located?

toggle

ENERGY WORLD RESIDENTS ASSOCIATION LIMITED is registered at 79 High Street, Stony Stratford, Milton Keynes MK11 1AU.

What does ENERGY WORLD RESIDENTS ASSOCIATION LIMITED do?

toggle

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

How many employees does ENERGY WORLD RESIDENTS ASSOCIATION LIMITED have?

toggle

ENERGY WORLD RESIDENTS ASSOCIATION LIMITED had 2 employees in 2023.

What is the latest filing for ENERGY WORLD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.